RALUBE LIMITED

Nem House Nem House, Watford, WD1 7HG
StatusACTIVE
Company No.00944529
CategoryPrivate Limited Company
Incorporated19 Dec 1968
Age55 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

RALUBE LIMITED is an active private limited company with number 00944529. It was incorporated 55 years, 4 months, 25 days ago, on 19 December 1968. The company address is Nem House Nem House, Watford, WD1 7HG.



Company Fillings

Termination secretary company with name termination date

Date: 13 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Whitehead

Termination date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Golby

Termination date: 2019-01-14

Documents

View document PDF

Restoration order of court

Date: 01 May 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 10 Feb 2004

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Oct 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 20 May 2002

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 28 Sep 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jun 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Apr 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 12/04/95 from: mandeville road aylesbury bucks HP21 8AB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 10 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bifurcated and tubular rivet com pany,LIMITED(the)\certificate issued on 17/03/95

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/93; change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 31/03/93--------- £ si 500000@1=500000 £ ic 800000/1300000

Documents

View document PDF

Memorandum articles

Date: 04 May 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Capital

Type: 123

Description: £ nc 1000000/1500000 31/03/93

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/92; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Aug 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/07/92--------- £ si 300000@1=300000 £ ic 500000/800000

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Capital

Type: 123

Description: £ nc 500000/1000000 01/07/92

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/07/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/07/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/07/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 06/10/87; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 07/10/86; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

EARTH SOLUTIONS LIMITED

STATION ROAD INDUSTRIAL ESTATE VALLEY ROAD,BARNSLEY,S73 0BS

Number:03667085
Status:ACTIVE
Category:Private Limited Company

GOLD JUPITER LTD

5-8 CUMBERLAND VILLAS,LONDON,W3 6HA

Number:10111147
Status:ACTIVE
Category:Private Limited Company

HUSH HOUSE LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:11516441
Status:ACTIVE
Category:Private Limited Company

OBELISK CIRCLE LIMITED

30 ST JOHN'S LANE,LONDON,EC1M 4NB

Number:09158758
Status:ACTIVE
Category:Private Limited Company

PPA WEALTH LTD

CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:09973753
Status:ACTIVE
Category:Private Limited Company

SGK SYSTEMS ENGINEERING SUPPORT LTD

46 LANE HEAD LANE,HUDDERSFIELD,HD8 0SQ

Number:10561802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source