SPENCER RUTTER PROPERTIES LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1529 October 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 16 CURZON PLACE PENNINGTON LYMINGTON HAMPSHIRE SO41 8DS

View Document

23/01/1523 January 2015 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

23/01/1523 January 2015 DECLARATION OF SOLVENCY

View Document

23/01/1523 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1523 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT / 14/05/2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT / 14/05/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/015 June 2001 S366A DISP HOLDING AGM 30/05/01

View Document

05/06/015 June 2001 S252 DISP LAYING ACC 30/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/08/001 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 27 NEWTOWN ROAD WARSASH SOUTHAMPTON SO3 9FY

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 13/05/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 5TH FLOOR NORTHWAY HOUSE HIGH ROAD LONDON N2O 9LP

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9017 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 45 MEADWAY SOUTHGATE LONDON N.14

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company