- Company Overview for RUSTON WHEB LIMITED (03916430)
- Filing history for RUSTON WHEB LIMITED (03916430)
- People for RUSTON WHEB LIMITED (03916430)
- Charges for RUSTON WHEB LIMITED (03916430)
- Insolvency for RUSTON WHEB LIMITED (03916430)
- More for RUSTON WHEB LIMITED (03916430)
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) |
---|---|---|---|
24 Apr 2012 | TM01 | Termination of appointment of Mark Webster as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Mark Webster as a director | |
24 Feb 2012 | COCOMP | Order of court to wind up | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Feb 2011 | AP03 | Appointment of Mark Webster as a secretary | |
22 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
01 Dec 2010 | AP01 | Appointment of Ken Brotherston as a director | |
01 Dec 2010 | AP01 | Appointment of Mr Mark Edmund John Webster as a director | |
29 Nov 2010 | AP01 | Appointment of Mr Mark Edmund John Webster as a director | |
09 Nov 2010 | AD01 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 9 November 2010 | |
09 Nov 2010 | TM02 | Termination of appointment of Pamela Darchiville as a secretary | |
09 Nov 2010 | TM01 | Termination of appointment of Benjamin Goldsmith as a director | |
22 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Jun 2010 | AP03 | Appointment of Ms Pamela Sewmatie Devi Darchiville as a secretary | |
17 Jun 2010 | TM02 | Termination of appointment of Susan Morris as a secretary | |
31 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | SH02 | Sub-division of shares on 19 December 2009 | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|
|
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Benjamin James Goldsmith on 18 December 2009 | |
10 Feb 2010 | CH03 | Secretary's details changed for Mrs Susan Frances Venables on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Ian Jenkins on 6 November 2009 | |
10 Feb 2010 | TM01 | Termination of appointment of Amanda Chester as a director | |
24 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 |