- Company Overview for RUBY MEAR PHOTOGRAPHIC LIMITED (03487421)
- Filing history for RUBY MEAR PHOTOGRAPHIC LIMITED (03487421)
- People for RUBY MEAR PHOTOGRAPHIC LIMITED (03487421)
- More for RUBY MEAR PHOTOGRAPHIC LIMITED (03487421)
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) |
---|---|---|---|
26 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
21 Oct 2013 | AD01 | Registered office address changed from C/O Tdc Po Box 2 C/O Tdc Po Box 2 Corby Northamptonshire NN17 1FE on 21 October 2013 | |
31 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Mar 2013 | AP01 | Appointment of Mr Ruby Herawan as a director | |
30 Mar 2013 | TM01 | Termination of appointment of Cameron Sheach as a director | |
31 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AP01 | Appointment of Mr Cameron Stuart Sheach as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Robert Findlay as a director | |
24 Dec 2011 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
24 Dec 2011 | TM02 | Termination of appointment of Cameron Sheach as a secretary | |
01 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Oct 2011 | AP01 | Appointment of Mr Robert John Findlay as a director | |
16 Jul 2011 | TM01 | Termination of appointment of Robert Findlay as a director | |
31 Dec 2010 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Mr Robert John Findlay on 30 December 2010 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from the ivy house franklin fields corby northamptonshire NN17 1DJ united kingdom | |
06 Sep 2009 | 288b | Appointment terminated secretary dean dasilva | |
06 Jul 2009 | 363a | Return made up to 30/12/08; full list of members | |
27 Jan 2009 | 288c | Director's change of particulars / robert findlay / 26/01/2009 |