Based in Essex, Rubin Caterers Ltd was registered on 06 March 2003. The companies directors are listed as Halperin, Allan Mark, Rubin, Georgina Roberta, Rubin, Michael Maurice in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALPERIN, Allan Mark | 19 August 2008 | - | 1 |
RUBIN, Michael Maurice | 06 March 2003 | 19 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBIN, Georgina Roberta | 06 March 2003 | 19 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 October 2014 | |
DISS16(SOAS) - N/A | 25 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
DISS16(SOAS) - N/A | 02 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 05 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
RESOLUTIONS - N/A | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
NEWINC - New incorporation documents | 06 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2005 | Fully Satisfied |
N/A |