Advanced company searchLink opens in new window

RFIB (UK) LIMITED

Company number 02113001

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)
20 Dec 1989 AA Full accounts made up to 31 March 1989
09 Feb 1989 288 New director appointed
09 Feb 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 Jan 1989 AA Full accounts made up to 31 March 1988
23 Jan 1989 363 Return made up to 04/08/88; full list of members
13 Jul 1988 288 Director resigned
09 Dec 1987 288 New director appointed
23 Nov 1987 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
23 Nov 1987 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
23 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Oct 1987 CERTNM Company name changed R.W. holmes and associates limit ed\certificate issued on 23/10/87
10 Sep 1987 288 New director appointed
10 Sep 1987 287 Registered office changed on 10/09/87 from: 32 sekeforde street clerkenwell green london EC1R 0HH
11 Aug 1987 MEM/ARTS Memorandum and Articles of Association
04 Aug 1987 MEM/ARTS Memorandum and Articles of Association
29 Jul 1987 287 Registered office changed on 29/07/87 from: 32 sekforde street clerkenwell london EC1R 0HH
29 Jul 1987 287 Registered office changed on 29/07/87 from: swinton house 324 grays inn road london WC1X 8DH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/07/87 from: swinton house 324 grays inn road london WC1X 8DH
27 Jul 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Jul 1987 288 Director resigned;new director appointed
22 Jul 1987 288 Director resigned;new director appointed
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 resigned;new director appointed
20 Jul 1987 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 Jul 1987 287 Registered office changed on 16/07/87 from: 2 baches street london N1 6EE
16 Jul 1987 288 Secretary resigned;new secretary appointed
10 Jul 1987 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 Jun 1987 CERTNM Company name changed countreach LIMITED\certificate issued on 23/06/87