Advanced company searchLink opens in new window

MACQUARIE (RUKH) LIMITED

Company number 05504362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2010 DS01 Application to strike the company off the register
04 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Dominic Tan on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Darren Keogh on 3 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
06 May 2009 363a Return made up to 30/04/09; full list of members
06 May 2009 288c Director's Change of Particulars / mark dorney / 31/05/2007 / HouseName/Number was: , now: 9; Street was: 29 park avenue, now: park avenue
20 Apr 2009 288c Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
21 Oct 2008 CERTNM Company name changed radio uk holdings LIMITED\certificate issued on 21/10/08
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 26/09/2008
30 Sep 2008 288a Secretary appointed dominic tan
30 Sep 2008 288b Appointment Terminated Secretary robert tallentire
18 Sep 2008 AA Accounts made up to 31 March 2008
04 Aug 2008 363a Return made up to 11/07/08; full list of members
21 Apr 2008 288b Appointment Terminated Director james craig
10 Sep 2007 AA Accounts made up to 31 March 2007
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
26 Jul 2007 363a Return made up to 11/07/07; full list of members
08 Feb 2007 AA Accounts made up to 31 March 2006
02 Aug 2006 363s Return made up to 11/07/06; full list of members