- Company Overview for RFIB (UK) LIMITED (02113001)
- Filing history for RFIB (UK) LIMITED (02113001)
- People for RFIB (UK) LIMITED (02113001)
- More for RFIB (UK) LIMITED (02113001)
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
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
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
|
|
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
|
|
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
|
|
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
|
|
22 Jun 1987 | CERTNM | Company name changed countreach LIMITED\certificate issued on 23/06/87 |