- Company Overview for RUBY MEAR PROMOTIONS LIMITED (01973620)
- Filing history for RUBY MEAR PROMOTIONS LIMITED (01973620)
- People for RUBY MEAR PROMOTIONS LIMITED (01973620)
- More for RUBY MEAR PROMOTIONS LIMITED (01973620)
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) |
---|---|---|---|
21 Oct 2013 | AP01 | Appointment of Mr Rudy Herawan as a director | |
19 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
31 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Mar 2013 | TM01 | Termination of appointment of Cameron Sheach as a director | |
02 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
23 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
08 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Jul 2011 | TM01 | Termination of appointment of Robert Findlay as a director | |
16 Jul 2011 | TM02 | Termination of appointment of Robert Findlay as a secretary | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
08 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2011 | CH01 | Director's details changed for Cameron Stuart Sheach on 8 January 2011 | |
10 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
03 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
08 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
27 Dec 2007 | 363a | Return made up to 04/10/07; full list of members | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: 9A gresley glascote tamworth B77 2NH | |
27 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Mar 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
26 Mar 2007 | AA | Accounts for a dormant company made up to 31 December 2005 | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 16 franklin fields corby northants NN17 1DJ |