- Company Overview for RUACH CARE LIMITED (04666726)
- Filing history for RUACH CARE LIMITED (04666726)
- People for RUACH CARE LIMITED (04666726)
- Charges for RUACH CARE LIMITED (04666726)
- More for RUACH CARE LIMITED (04666726)
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) |
---|---|---|---|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Jun 2014 | AR01 | Annual return made up to 14 February 2014 no member list | |
15 Jun 2014 | TM01 | Termination of appointment of Alexandra Jackson as a director | |
22 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Sep 2013 | AP01 | Appointment of Mr Matthew James Frost as a director | |
05 Sep 2013 | AP01 | Appointment of Mr Matthew James Frost as a director | |
05 Sep 2013 | AP01 | Appointment of Mrs Jennifer Catherine Dorothea Frost as a director | |
05 Sep 2013 | AD01 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG9 7JF on 5 September 2013 | |
05 Sep 2013 | AP04 | Appointment of De Montfort Business Services Limited as a secretary | |
05 Sep 2013 | AP01 | Appointment of Miss Alexandra Jackson as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Andrew Matthews as a director | |
05 Sep 2013 | TM02 | Termination of appointment of Andrew Matthews as a secretary | |
15 Mar 2013 | AR01 | Annual return made up to 14 February 2013 no member list | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | TM01 | Termination of appointment of Joseph Mairura as a director | |
20 Mar 2012 | AR01 | Annual return made up to 14 February 2012 no member list | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Mar 2011 | AR01 | Annual return made up to 14 February 2011 no member list | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 14 February 2010 no member list |