Established in 2010, Rutland Taylor Group Ltd have registered office in West Midlands, it's status is listed as "Dissolved". Taylor, Neil, Logalbo, Lisa Anne, Potter, Sarah Judith are listed as directors of this company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Neil | 11 November 2011 | - | 1 |
LOGALBO, Lisa Anne | 04 December 2012 | 21 January 2013 | 1 |
POTTER, Sarah Judith | 11 November 2011 | 09 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 December 2014 | |
2.24B - N/A | 05 September 2014 | |
2.35B - N/A | 05 September 2014 | |
2.24B - N/A | 11 April 2014 | |
2.31B - N/A | 05 March 2014 | |
2.24B - N/A | 20 September 2013 | |
2.23B - N/A | 24 May 2013 | |
2.17B - N/A | 01 May 2013 | |
2.16B - N/A | 25 April 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
2.12B - N/A | 13 March 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
AP01 - Appointment of director | 28 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AD01 - Change of registered office address | 12 October 2012 | |
MEM/ARTS - N/A | 19 July 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
TM01 - Termination of appointment of director | 13 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
RP04 - N/A | 02 February 2012 | |
CERTNM - Change of name certificate | 16 January 2012 | |
RESOLUTIONS - N/A | 15 December 2011 | |
CONNOT - N/A | 15 December 2011 | |
RESOLUTIONS - N/A | 28 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
SH01 - Return of Allotment of shares | 05 September 2011 | |
AA01 - Change of accounting reference date | 31 August 2011 | |
AR01 - Annual Return | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
AA01 - Change of accounting reference date | 27 September 2010 | |
NEWINC - New incorporation documents | 10 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 January 2013 | Outstanding |
N/A |
Debenture | 27 January 2011 | Fully Satisfied |
N/A |