- Company Overview for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Filing history for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- People for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Charges for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- Insolvency for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
- More for RUTLEDGE INTEGRATED SYSTEMS LTD (06596867)
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) |
---|---|---|---|
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
22 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for Mr Andrew Gary Rutledge on 31 March 2012 | |
30 May 2012 | CH01 | Director's details changed for Mr Graeme William Oliver on 31 March 2012 | |
30 May 2012 | TM02 | Termination of appointment of Lynn Rutledge as a secretary | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Feb 2012 | AP01 | Appointment of Mr Graeme William Oliver as a director | |
03 Aug 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Andrew Gary Rutledge on 19 March 2011 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2011 | AD01 | Registered office address changed from 45 Northfield Road New Moston Manchester M40 3SZ Uk on 27 April 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
16 Jun 2010 | CH03 | Secretary's details changed for Mrs Lynn Rutledge on 19 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Andrew Gary Rutledge on 19 May 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
04 Apr 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
13 Jun 2008 | 288a | Secretary appointed mrs lynn rutledge | |
11 Jun 2008 | 288a | Director appointed mr andrew gary rutledge |