- Company Overview for RUK SYSTEMS LIMITED (07253619)
- Filing history for RUK SYSTEMS LIMITED (07253619)
- People for RUK SYSTEMS LIMITED (07253619)
- Charges for RUK SYSTEMS LIMITED (07253619)
- More for RUK SYSTEMS LIMITED (07253619)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2013 | DS01 | Application to strike the company off the register | |
05 Jul 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | TM01 | Termination of appointment of Tim Elster as a director on 8 December 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Mark Edward Thorpe as a director on 7 December 2011 | |
13 Sep 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 September 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
08 Jun 2011 | TM02 | Termination of appointment of Jcbs Consultancies as a secretary | |
08 Jun 2011 | TM01 | Termination of appointment of Paul Anastasi as a director | |
08 Jun 2011 | AP03 | Appointment of Mr Neil Cobbold as a secretary | |
08 Jun 2011 | AP01 | Appointment of Mr Tim Elster as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Neil Cobbold as a director | |
25 May 2011 | AD01 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD England on 25 May 2011 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | NEWINC | Incorporation |