- Company Overview for RUIA GROUP EBT TRUSTEES LIMITED (04231268)
- Filing history for RUIA GROUP EBT TRUSTEES LIMITED (04231268)
- People for RUIA GROUP EBT TRUSTEES LIMITED (04231268)
- More for RUIA GROUP EBT TRUSTEES LIMITED (04231268)
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) |
---|---|---|---|
08 Jun 2006 | 288c | Secretary's particulars changed | |
08 Jun 2006 | 190 | Location of debenture register | |
08 Jun 2006 | 353 | Location of register of members | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: kearsley mill stoneclough, radcliffe manchester greater manchester M26 1RH | |
31 Jan 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
04 Jul 2005 | 363s | Return made up to 08/06/05; full list of members | |
08 Oct 2004 | AA | Total exemption full accounts made up to 30 April 2004 | |
02 Jul 2004 | 363s |
Return made up to 08/06/04; full list of members
|
|
03 Sep 2003 | AA | Total exemption full accounts made up to 30 April 2002 | |
03 Sep 2003 | AA | Total exemption full accounts made up to 30 April 2003 | |
24 Jun 2003 | 363s | Return made up to 08/06/03; full list of members | |
23 Sep 2002 | 288a | New secretary appointed | |
11 Sep 2002 | 288b | Director resigned | |
06 Jul 2002 | 363s | Return made up to 08/06/02; full list of members | |
22 Nov 2001 | CERTNM | Company name changed silverfocus LIMITED\certificate issued on 22/11/01 | |
16 Nov 2001 | 288b | Secretary resigned | |
16 Nov 2001 | 288b | Director resigned | |
17 Oct 2001 | 288a | New director appointed | |
17 Oct 2001 | 288a | New director appointed | |
17 Oct 2001 | 288a | New secretary appointed;new director appointed | |
17 Oct 2001 | 225 | Accounting reference date shortened from 30/06/02 to 30/04/02 | |
17 Oct 2001 | 287 | Registered office changed on 17/10/01 from: 16 churchill way cardiff CF10 2DX | |
08 Jun 2001 | NEWINC | Incorporation |