Ruck Media Ltd

05986611
The Pines Boars Head TN6 3HD

Documents

Documents
Date Category Description Pages
20 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2010 officers Change of particulars for director (Alexander Anthony Mead) 2 Buy now
09 Jun 2009 accounts Annual Accounts 4 Buy now
02 Jun 2009 officers Director's Change of Particulars / alexander mead / 01/06/2009 / HouseName/Number was: 19, now: 484; Street was: michels row, now: archway road; Area was: , now: ground floor flat; Post Town was: richmond, now: london; Region was: surrey, now: ; Post Code was: TW9 2SU, now: N6 4NA; Country was: , now: united kingdom 1 Buy now
16 Dec 2008 annual-return Return made up to 02/11/08; no change of members 3 Buy now
03 Jul 2008 officers Secretary appointed miss astrid sandra clare forster 1 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
02 Jul 2008 officers Appointment Terminated Secretary jayne good 1 Buy now
08 Apr 2008 officers Director's Change of Particulars / alexander mead / 20/03/2008 / HouseName/Number was: , now: 19; Street was: 14A graces road, now: michels row; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SE5 8PA, now: TW9 2SU 1 Buy now
21 Dec 2007 annual-return Return made up to 02/11/07; full list of members 6 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 capital Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 officers New secretary appointed 1 Buy now
11 Oct 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
12 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2006 incorporation Incorporation Company 20 Buy now