Advanced company searchLink opens in new window

RANGEFIBRE LIMITED

Company number 03072273

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)
21 Apr 1998 288b Secretary resigned
21 Apr 1998 287 Registered office changed on 21/04/98 from: great western house station road reading berkshire RG1 1SX
16 Dec 1997 AA Full accounts made up to 31 December 1996
17 Nov 1997 288b Director resigned
22 Jul 1997 363s Return made up to 23/06/97; full list of members
24 Oct 1996 244 Delivery ext'd 3 mth 31/12/95
17 Jul 1996 363s Return made up to 23/06/96; full list of members
20 Dec 1995 MEM/ARTS Memorandum and Articles of Association
20 Dec 1995 88(2)R Ad 24/11/95--------- £ si 122498@1=122498 £ ic 2/122500
20 Dec 1995 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
20 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
20 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 Dec 1995 123 £ nc 1000/122500 24/11/95
20 Dec 1995 224 Accounting reference date notified as 31/12
19 Dec 1995 395 Particulars of mortgage/charge
08 Dec 1995 CERTNM Company name changed rangefibre LIMITED\certificate issued on 08/12/95
29 Nov 1995 395 Particulars of mortgage/charge
13 Jul 1995 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
13 Jul 1995 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
13 Jul 1995 287 Registered office changed on 13/07/95 from: 1 mitchell lane bristol BS1 6BU
23 Jun 1995 NEWINC Incorporation