Advanced company searchLink opens in new window

MIKAEL RUST AND COMPANY LTD

Company number 02612340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 1994 287 Registered office changed on 14/02/94 from: 56 north hill colchester essex CO1 1PX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/94 from: 56 north hill colchester essex CO1 1PX
23 Sep 1993 287 Registered office changed on 23/09/93 from: byre house, brabling green, framlingham, woodbridge, suffolk. IP13 9JD.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/09/93 from: byre house, brabling green, framlingham, woodbridge, suffolk. IP13 9JD.
17 Jun 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
17 Jun 1993 363s Return made up to 17/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/05/93; no change of members
18 Mar 1993 AA Full accounts made up to 31 May 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 May 1992
15 Sep 1992 363s Return made up to 17/05/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/05/92; full list of members
20 Feb 1992 287 Registered office changed on 20/02/92 from: 2 high street manningtree essex CO11 1AE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/02/92 from: 2 high street manningtree essex CO11 1AE
23 Sep 1991 287 Registered office changed on 23/09/91 from: 4TH floor, fairfax house causton road colchester essex CO1 1RJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/09/91 from: 4TH floor, fairfax house causton road colchester essex CO1 1RJ
12 Aug 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Aug 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Aug 1991 287 Registered office changed on 12/08/91 from: fairfax house (4TH floor) causton road colchester essex, CO1 1RJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/08/91 from: fairfax house (4TH floor) causton road colchester essex, CO1 1RJ
12 Aug 1991 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
31 Jul 1991 287 Registered office changed on 31/07/91 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/07/91 from: 31 corsham street london N1 6DR
31 Jul 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jul 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jul 1991 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
04 Jun 1991 CERTNM Company name changed ecoligical design consultants li mited\certificate issued on 04/06/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ecoligical design consultants li mited\certificate issued on 04/06/91
17 May 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation