FINEYORK RUTLAND GATE (2) LIMITED

07752363
15 NEWLAND LINCOLN LN1 1XG

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
25 Oct 2013 accounts Annual Accounts 11 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
15 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2012 capital Return of Allotment of shares 3 Buy now
18 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
08 Oct 2012 officers Change of particulars for director (Mr Tim Joicey Robinson) 2 Buy now
10 Oct 2011 capital Return of Allotment of shares 4 Buy now
30 Sep 2011 change-of-name Certificate Change Of Name Company 4 Buy now
30 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Russell John Eke) 1 Buy now
28 Sep 2011 officers Appointment of director (Mr Timothy Joicey Robinson) 2 Buy now
30 Aug 2011 resolution Resolution 10 Buy now
25 Aug 2011 incorporation Incorporation Company 8 Buy now