RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED

  • Company statusdissolved
  • Company No04721644
  • Age22 years 3 months Incorporated 3 April 2003
  • Officers0

Address

81 Station Road, Marlow, Bucks, SL7 1NS

RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED is an dissolved company incorporated on 3 April 2003 and based in Marlow, Bucks. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Years Ago on 26 Nov 2015

Liquidation Voluntary Creditors Return Of Final Meeting

9 Years Ago on 26 Aug 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 20 Aug 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 23 Jul 2013

Liquidation Miscellaneous

12 Years Ago on 14 May 2013

Liquidation Miscellaneous

12 Years Ago on 14 May 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 05 Apr 2013

Liquidation Voluntary Cease To Act As Liquidator

12 Years Ago on 02 Apr 2013

Liquidation Voluntary Appointment Of Liquidator

12 Years Ago on 02 Apr 2013

Liquidation Disclaimer Notice

12 Years Ago on 08 Oct 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 20 Jun 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 19 Jun 2012

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 19 Jun 2012

Resolution

13 Years Ago on 19 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 03 Apr 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 27 Sep 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 12 May 2011

Change Person Director Company With Change Date

14 Years Ago on 04 May 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 01 Feb 2011

Change Person Director Company

14 Years Ago on 19 Jan 2011

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 07 Apr 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 07 Apr 2010

Change Person Director Company With Change Date

15 Years Ago on 14 Jan 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 01 Oct 2009

Legacy

16 Years Ago on 08 Apr 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HENDRIE, Joanne Laurasecretary 10 Oct 2003
BURGES, Matthew Daviddirector Jan 197328 Jul 2003
HUTTON, Stephen Pauldirector Feb 196228 Jul 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.