- Company Overview for RUDGATE PROPERTIES LIMITED (03073660)
- Filing history for RUDGATE PROPERTIES LIMITED (03073660)
- People for RUDGATE PROPERTIES LIMITED (03073660)
- Charges for RUDGATE PROPERTIES LIMITED (03073660)
- More for RUDGATE PROPERTIES LIMITED (03073660)
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) |
---|---|---|---|
09 Aug 1996 | 395 | Particulars of mortgage/charge | |
18 Jun 1996 | 288 | New secretary appointed | |
07 Jun 1996 | 288 | Secretary resigned | |
23 Dec 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Oct 1995 | MEM/ARTS | Memorandum and Articles of Association | |
19 Oct 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
13 Oct 1995 | 395 | Particulars of mortgage/charge | |
13 Oct 1995 | 395 | Particulars of mortgage/charge | |
27 Sep 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
25 Sep 1995 | CERTNM | Company name changed shelfco (N0.1075) LIMITED\certificate issued on 25/09/95 | |
25 Sep 1995 | 288 | Director resigned;new director appointed | |
25 Sep 1995 | 288 | New director appointed | |
25 Sep 1995 | 288 | Secretary resigned;new secretary appointed | |
25 Sep 1995 | 224 | Accounting reference date notified as 28/09 | |
25 Sep 1995 | 287 | Registered office changed on 25/09/95 from: 50 stratton street london W1X 6NX | |
22 Sep 1995 | MEM/ARTS | Memorandum and Articles of Association | |
22 Sep 1995 | RESOLUTIONS |
Resolutions
|
|
28 Jun 1995 | NEWINC | Incorporation |