RUBICOLL LIMITED

06245207
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Colin Galer) 2 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 officers Change of particulars for director (Colin Galer) 2 Buy now
12 Jun 2009 officers Director's Change of Particulars / colin galer / 12/06/2009 / HouseName/Number was: , now: 23; Street was: 13 george brown way, now: dovedale; Area was: beccles, now: carlton colville; Post Town was: suffolk, now: lowestoft; Region was: , now: suffolk; Post Code was: NR34 9JU, now: NR33 8TE; Country was: , now: united kingdom 1 Buy now
20 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
20 May 2009 officers Appointment Terminated Secretary kirkcourt LIMITED 1 Buy now
03 Dec 2008 accounts Annual Accounts 3 Buy now
14 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
20 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
14 May 2007 incorporation Incorporation Company 14 Buy now