RUGBY ADELAIDE PTY LTD

Level 33 101 Collins Street, Melbourne, Victoria 3000, Australia
StatusCONVERTED-CLOSED
Company No.FC026212
Category
Incorporated04 Jul 2005
Age18 years, 10 months, 10 days
JurisdictionUnited Kingdom
Dissolution03 Mar 2015
Years9 years, 2 months, 11 days

SUMMARY

RUGBY ADELAIDE PTY LTD is an converted-closed with number FC026212. It was incorporated 18 years, 10 months, 10 days ago, on 04 July 2005 and it was dissolved 9 years, 2 months, 11 days ago, on 03 March 2015. The company address is Level 33 101 Collins Street, Melbourne, Victoria 3000, Australia.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 03 Mar 2015

Category: Dissolution

Type: OSDS01

Company number: FC026212

Close date: 2015-01-27

Branch number: BR008383

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 18 Feb 2015

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 18 Feb 2015

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 19 Jun 2012

Category: Other

Type: OSCH02

Change date: 2012-06-01

Change address: 530 Collins Street, Melbourne, Victoria, Australiaaustralia

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Smith

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jason Alexander Smalley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director marco moreno estrada

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed andrew smith

Documents

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director michael burgess

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed jose antonio gonzalez flores

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: BR4

Description: Secretary appointed gillian elizabeth evans

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director javier suarez

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed larry zea betancourt

Documents

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Miscellaneous

Date: 28 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Aa 31/12/2007 full

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary craig henderson

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary victoria mathews

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary daphne murray

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 10/08/07 moreno estrada marco antonio 6 aspen court st amrys park virginia water surrey GU25 4TD

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 12/06/07 moreno estrada marco antonio englefield green surrey

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 09/01/07 flood roy leslie

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 24/11/06 mathews victoria alice

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 21/11/06 suarez javier fransico mews north london

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 24/11/06 henderson craig ronald victoria australia

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008383 par appointed collins michael leslie 15 sumner close fetcham leatherhead surrey KT22 9XFF

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008383 par appointed flood roy leslie mallards temple gardens staines middlesex TW18 3NQ

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008383 registered

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

DGM INSPECTION LTD

FRP ADVISORY LLP,STOCKTON ON TEES,TS18 3TX

Number:07704453
Status:LIQUIDATION
Category:Private Limited Company

EGRET VIEW LIMITED

BECKFORD HOUSE BUNGAY ROAD,NORWICH,NR15 2NG

Number:09363489
Status:ACTIVE
Category:Private Limited Company

EMANUEL'S TEAM LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:11452374
Status:ACTIVE
Category:Private Limited Company

KENILWORTH COURT BLOCK C RTM COMPANY LIMITED

1323 STRATFORD ROAD,WEST MIDLANDS,B28 9HH

Number:05750188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S&B'S MART LTD.

UNIT A LONGMEADOW INDUSTRIAL ESTATE,THREE LEGGED CROSS,BH21 6RD

Number:10330632
Status:ACTIVE
Category:Private Limited Company
Number:02830671
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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