Advanced company searchLink opens in new window

RSL COM EUROPE LIMITED

Company number 03040192

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)
26 Feb 1997 288b Director resigned
26 Feb 1997 288a New director appointed
03 Feb 1997 AA Full accounts made up to 31 December 1995
26 Oct 1996 244 Delivery ext'd 3 mth 31/12/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/95
26 Oct 1996 225 Accounting reference date shortened from 31/03/96 to 31/12/95
08 Jul 1996 123 Nc inc already adjusted 30/05/96
19 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Jun 1996 395 Particulars of mortgage/charge
31 May 1996 363s Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned
16 May 1996 288 New director appointed
11 Apr 1996 287 Registered office changed on 11/04/96 from: 9 old queen street westminster SW1H 9JA
20 Dec 1995 MEM/ARTS Memorandum and Articles of Association
06 Nov 1995 288 New secretary appointed
06 Nov 1995 288 New director appointed
13 Oct 1995 287 Registered office changed on 13/10/95 from: 190 strand london WC2R 1JN
11 Aug 1995 CERTNM Company name changed rsl com uk LIMITED\certificate issued on 14/08/95
30 Jun 1995 288 Director resigned
30 Jun 1995 288 New director appointed
26 Jun 1995 CERTNM Company name changed lawgra (N0.288) LIMITED\certificate issued on 27/06/95
30 Mar 1995 NEWINC Incorporation