- Company Overview for RINGSKILL LIMITED (03047282)
- Filing history for RINGSKILL LIMITED (03047282)
- People for RINGSKILL LIMITED (03047282)
- Charges for RINGSKILL LIMITED (03047282)
- More for RINGSKILL LIMITED (03047282)
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) |
---|---|---|---|
24 Jul 1995 | 287 | Registered office changed on 24/07/95 from: 2-4 castle arcade cardiff CF1 2BU | |
24 Jul 1995 | 287 | Registered office changed on 24/07/95 from: fitzalan house fitzalan road cardiff CF2 1XZ | |
04 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
04 Jul 1995 | 88(2)R | Ad 26/06/95--------- £ si 149998@1=149998 £ si 600000@.01=6000 £ ic 2/156000 | |
04 Jul 1995 | 123 | Nc inc already adjusted 26/06/95 | |
04 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
04 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
04 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
03 Jul 1995 | CERTNM | Company name changed holdskill LIMITED\certificate issued on 04/07/95 | |
30 Jun 1995 | 288 | Secretary resigned;new secretary appointed | |
30 Jun 1995 | 224 | Accounting reference date notified as 31/03 | |
29 Jun 1995 | 395 | Particulars of mortgage/charge | |
28 Jun 1995 | 395 | Particulars of mortgage/charge | |
22 May 1995 | 288 | New director appointed | |
22 May 1995 | 288 | Director resigned;new director appointed | |
15 May 1995 | 287 | Registered office changed on 15/05/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY | |
15 May 1995 | 288 | Secretary resigned;new director appointed | |
15 May 1995 | 288 | New secretary appointed;director resigned | |
19 Apr 1995 | NEWINC | Incorporation |