- Company Overview for RUISSELLEMENT LIMITED (03854909)
- Filing history for RUISSELLEMENT LIMITED (03854909)
- People for RUISSELLEMENT LIMITED (03854909)
- Charges for RUISSELLEMENT LIMITED (03854909)
- More for RUISSELLEMENT LIMITED (03854909)
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) |
---|---|---|---|
01 Mar 2005 | AA | Accounts for a small company made up to 30 June 2004 | |
26 Feb 2005 | 395 | Particulars of mortgage/charge | |
19 Jan 2005 | CERTNM | Company name changed pro-tex capillary dressings limi ted\certificate issued on 19/01/05 | |
18 Jan 2005 | 363s | Return made up to 07/10/04; full list of members | |
05 Jan 2005 | 288b | Director resigned | |
05 Jan 2005 | 288a | New director appointed | |
23 Dec 2004 | 288a | New director appointed | |
23 Dec 2004 | 288a | New director appointed | |
23 Nov 2004 | 288a | New director appointed | |
11 Nov 2004 | 288b | Director resigned | |
11 Nov 2004 | 288a | New director appointed | |
10 Sep 2004 | 123 | Nc inc already adjusted 18/03/04 | |
10 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2004 | 225 | Accounting reference date extended from 31/03/04 to 30/06/04 | |
01 Apr 2004 | 288a | New director appointed | |
06 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
25 Nov 2003 | 225 | Accounting reference date shortened from 31/10/03 to 31/03/03 | |
17 Oct 2003 | 363s |
Return made up to 07/10/03; no change of members
|
|
13 Oct 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
15 May 2003 | 288b | Secretary resigned | |
14 May 2003 | 288a | New secretary appointed | |
14 May 2003 | 287 | Registered office changed on 14/05/03 from: 86 rosebery avenue london N17 9SA |