- Company Overview for MANCHESTER RUSK COMPANY LIMITED (01277813)
- Filing history for MANCHESTER RUSK COMPANY LIMITED (01277813)
- People for MANCHESTER RUSK COMPANY LIMITED (01277813)
- Charges for MANCHESTER RUSK COMPANY LIMITED (01277813)
- More for MANCHESTER RUSK COMPANY LIMITED (01277813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2014 | AP03 | Appointment of Mr Adam James Salisbury as a secretary on 30 July 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Doreen Dixon as a secretary on 30 July 2014 | |
01 Jul 2014 | AA | Accounts for a medium company made up to 31 October 2013 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
13 Jan 2014 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders | |
29 Jul 2013 | AA | Accounts for a medium company made up to 31 October 2012 | |
15 Jul 2013 | AP01 | Appointment of Mr Adam James Salisbury as a director | |
21 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
25 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Miles Parker as a director | |
06 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
28 Jul 2011 | TM01 | Termination of appointment of Lee Dixon as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Stewart Niven as a director | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a medium company made up to 31 October 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Miles Kempton Parker on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Roy Dixon on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Valerie Mary Dixon on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Lee Michael Dixon on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Gary Martin Dixon on 23 December 2009 |