RUBYCALL LIMITED

06450668
40 THUMPERS HEMEL HEMPSTEAD HERTS HP2 5SJ HP2 5SJ

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for secretary (Mr Tony George Milsom) 1 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Tony George Milsom) 2 Buy now
01 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2009 annual-return Return made up to 08/01/09; full list of members 7 Buy now
30 Jun 2009 accounts Annual Accounts 1 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2009 officers Secretary appointed tony george milsom 2 Buy now
12 Mar 2009 officers Appointment Terminated Secretary paul baker 1 Buy now
16 Sep 2008 officers Appointment Terminated Secretary swift (secretaries) LIMITED 1 Buy now
16 Sep 2008 officers Secretary appointed paul baker 2 Buy now
11 Dec 2007 incorporation Incorporation Company 13 Buy now