RUXLEY REPAIR CENTRE LIMITED

05451849
46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

Documents

Documents
Date Category Description Pages
19 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Vincent Richard Moore) 2 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Vincent Richard Moore) 2 Buy now
19 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 May 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
11 Dec 2009 insolvency Liquidation In Administration Proposals 29 Buy now
11 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Aug 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
10 Jun 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
16 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
16 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
11 Jul 2005 capital Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: 82 st john street london EC1M 4JN 1 Buy now
02 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 2005 officers New director appointed 2 Buy now
02 Jul 2005 officers Director resigned 1 Buy now
02 Jul 2005 officers Secretary resigned 1 Buy now
13 May 2005 incorporation Incorporation Company 18 Buy now