RUTLAND EXPRESS LIMITED

06480168
WILLOWBROOK HOUSE CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG PE8 6QG

Documents

Documents
Date Category Description Pages
24 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
06 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
27 May 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Dennis Peirce) 2 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
23 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2008 capital Ad 22/01/08 gbp si 2@1=2 gbp ic 2/4 2 Buy now
24 Jul 2008 officers Director appointed mr dennis peirce 1 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
24 Jul 2008 officers Secretary appointed mrs lynda peirce 1 Buy now
24 Jul 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
24 Jul 2008 officers Appointment Terminated Director aldbury directors LIMITED 1 Buy now
24 Jul 2008 officers Appointment Terminated Secretary aldbury secretaries LIMITED 1 Buy now
22 Jan 2008 incorporation Incorporation Company 18 Buy now