KENNETH R.RUTTER LIMITED

01022296
MERCHANTS WAREHOUSE CASTLE STREET MANCHESTER M3 4LZ

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
01 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
28 Aug 2014 resolution Resolution 1 Buy now
28 Aug 2014 resolution Resolution 1 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
14 May 2014 accounts Annual Accounts 4 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
22 Aug 2013 officers Change of particulars for director (Mr John Branson Nuttall) 3 Buy now
12 Jun 2013 accounts Annual Accounts 4 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 officers Termination of appointment of director (Peter Batty) 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
26 Mar 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
26 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
26 Aug 2009 officers Director appointed mr peter david batty 1 Buy now
26 Aug 2009 officers Appointment terminated director gordon farquhar 1 Buy now
09 Apr 2009 officers Director appointed anthony john smith 1 Buy now
02 Apr 2009 officers Appointment terminated director jonathan brocklehurst 1 Buy now
06 Mar 2009 accounts Annual Accounts 4 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
21 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
21 Aug 2008 address Location of debenture register 1 Buy now
21 Aug 2008 address Location of register of members 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom 1 Buy now
04 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW 1 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 31/01/08 to 11/01/08 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
26 Nov 2007 accounts Annual Accounts 15 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers Director's particulars changed 1 Buy now
07 Aug 2007 officers Director's particulars changed 1 Buy now
23 Apr 2007 annual-return Return made up to 28/03/07; full list of members 4 Buy now
23 Apr 2007 address Location of debenture register 1 Buy now
23 Apr 2007 address Location of register of members 1 Buy now
25 Apr 2006 annual-return Return made up to 28/03/06; full list of members 8 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 accounts Accounting reference date extended from 31/08/05 to 31/01/06 1 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: 111 cold bath road harrogate north yorkshire HG2 0NU 1 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2006 accounts Annual Accounts 6 Buy now
22 Sep 2005 officers New secretary appointed 2 Buy now
22 Sep 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 annual-return Return made up to 28/03/05; full list of members 6 Buy now
10 Feb 2005 accounts Annual Accounts 7 Buy now
27 Jan 2005 resolution Resolution 1 Buy now
07 Apr 2004 annual-return Return made up to 28/03/04; full list of members 6 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
03 Apr 2003 annual-return Return made up to 28/03/03; full list of members 6 Buy now
07 Jan 2003 address Location of debenture register (non legible) 2 Buy now
07 Jan 2003 address Location - directors interests register: non legible 1 Buy now
07 Jan 2003 address Location of register of members (non legible) 1 Buy now
07 Jan 2003 accounts Annual Accounts 7 Buy now
19 Apr 2002 annual-return Return made up to 28/03/02; full list of members 8 Buy now
07 Feb 2002 accounts Annual Accounts 7 Buy now
02 Apr 2001 accounts Annual Accounts 7 Buy now
28 Mar 2001 annual-return Return made up to 28/03/01; full list of members 8 Buy now
13 Jun 2000 auditors Auditors Resignation Company 1 Buy now
05 Apr 2000 annual-return Return made up to 28/03/00; full list of members 8 Buy now
10 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Feb 2000 accounts Annual Accounts 7 Buy now
10 Apr 1999 address Registered office changed on 10/04/99 from: 5 hollin park parade leeds LS8 3AS 1 Buy now
03 Apr 1999 annual-return Return made up to 28/03/99; full list of members 6 Buy now
19 Mar 1999 accounts Annual Accounts 7 Buy now
19 Mar 1998 annual-return Return made up to 28/03/98; full list of members 6 Buy now
12 Feb 1998 accounts Annual Accounts 7 Buy now