RURALTRACK LIMITED

05031868
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ

Documents

Documents
Date Category Description Pages
23 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
23 Apr 2014 insolvency Liquidation In Administration Move To Dissolution 17 Buy now
11 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
21 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
21 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Jun 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 4 Buy now
25 May 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
13 Dec 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
30 Nov 2012 insolvency Liquidation In Administration Proposals 22 Buy now
24 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
24 Feb 2011 accounts Annual Accounts 7 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Glyn Davies) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Venture Nominees (1) Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
17 Mar 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
18 Apr 2008 annual-return Return made up to 02/02/08; change of members 6 Buy now
08 Nov 2007 accounts Annual Accounts 6 Buy now
20 Jul 2007 annual-return Return made up to 02/02/07; full list of members 6 Buy now
26 Apr 2007 capital Nc inc already adjusted 12/04/07 1 Buy now
26 Apr 2007 capital Ad 12/04/07--------- £ si 285@1=285 £ ic 100/385 2 Buy now
26 Apr 2007 officers New director appointed 3 Buy now
26 Apr 2007 resolution Resolution 1 Buy now
20 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
05 Dec 2006 capital Particulars of contract relating to shares 3 Buy now
05 Dec 2006 capital Ad 12/08/04--------- £ si 810@1 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
14 Jul 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 02/02/06; full list of members 6 Buy now
01 Jul 2005 annual-return Return made up to 02/02/05; full list of members 6 Buy now
15 Jun 2005 capital Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
28 Apr 2004 officers Secretary resigned 1 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
28 Apr 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 incorporation Incorporation Company 12 Buy now