Advanced company searchLink opens in new window

RINGSHARE LIMITED

Company number 02361936

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)
05 Mar 1990 288 Secretary resigned;new secretary appointed
30 Jan 1990 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
30 Jan 1990 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
30 Jan 1990 288 Director resigned
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
10 Jan 1990 288 Director resigned;new director appointed
21 Dec 1989 225(1) Accounting reference date shortened from 31/03 to 31/12
29 Sep 1989 CERTNM Company name changed delanair LIMITED\certificate issued on 01/10/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed delanair LIMITED\certificate issued on 01/10/89
29 Sep 1989 CERTNM Company name changed\certificate issued on 29/09/89
08 Sep 1989 288 New secretary appointed
08 Sep 1989 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
29 Jun 1989 288 New director appointed
22 Jun 1989 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
16 Jun 1989 287 Registered office changed on 16/06/89 from: broadground road lakeside redditch worcestershire B98 8YP
19 May 1989 88(2) Wd 10/05/89 ad 29/04/89--------- £ si 11999998@1=11999998 £ ic 2/12000000
19 May 1989 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
19 May 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1989 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 May 1989 288 New director appointed
02 May 1989 CERTNM Company name changed formaserv LIMITED\certificate issued on 02/05/89
18 Apr 1989 287 Registered office changed on 18/04/89 from: 110 whitchurch road cardiff CF4 3LY
16 Mar 1989 NEWINC Incorporation