Advanced company searchLink opens in new window

ROMARDAV LIMITED

Company number 01363111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 1999 395 Particulars of mortgage/charge
15 Jun 1999 88(2)R Ad 04/06/99--------- £ si 1000000@1=1000000 £ ic 20000/1020000
15 Jun 1999 123 Nc inc already adjusted 04/06/99
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Jun 1999 363a Return made up to 12/05/99; full list of members
01 Jun 1999 190 Location of debenture register
07 Oct 1998 AA Full accounts made up to 31 December 1997
26 Jun 1998 363a Return made up to 12/05/98; full list of members
23 Jun 1998 288c Director's particulars changed
29 May 1998 353 Location of register of members
30 Jul 1997 403a Declaration of satisfaction of mortgage/charge
14 Jul 1997 AA Full accounts made up to 31 December 1996
08 Jun 1997 363s Return made up to 12/05/97; full list of members
08 Jun 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Sep 1996 AA Full accounts made up to 31 December 1995
02 Sep 1996 288 Director resigned
15 Aug 1996 288 Director resigned
15 Aug 1996 288 Director resigned
15 Aug 1996 288 Director resigned
15 Aug 1996 288 Director resigned
15 Aug 1996 288 Secretary resigned
15 Aug 1996 287 Registered office changed on 15/08/96 from: helene house humber road london NW2 6HN
15 Aug 1996 MA Memorandum and Articles of Association