- Company Overview for R.S. NOMINEES LIMITED (03114059)
- Filing history for R.S. NOMINEES LIMITED (03114059)
- People for R.S. NOMINEES LIMITED (03114059)
- More for R.S. NOMINEES LIMITED (03114059)
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) |
---|---|---|---|
19 May 2000 | 288c | Director's particulars changed | |
07 Mar 2000 | 287 | Registered office changed on 07/03/00 from: 737A wilmslow road didsbury manchester M20 6WF | |
15 Oct 1999 | 363s | Return made up to 16/10/99; full list of members | |
27 Jul 1999 | 288a | New director appointed | |
28 Jun 1999 | AA | Accounts for a dormant company made up to 31 October 1998 | |
28 Jun 1999 | RESOLUTIONS |
Resolutions
|
|
21 Oct 1998 | 363s | Return made up to 16/10/98; no change of members | |
26 Jun 1998 | AA | Accounts for a dormant company made up to 31 October 1997 | |
26 Jun 1998 | RESOLUTIONS |
Resolutions
|
|
31 Oct 1997 | 363s | Return made up to 16/10/97; no change of members | |
12 Sep 1997 | AA | Accounts for a dormant company made up to 31 October 1996 | |
12 Sep 1997 | RESOLUTIONS |
Resolutions
|
|
04 Jul 1997 | RESOLUTIONS |
Resolutions
|
|
17 Oct 1996 | 363s |
Return made up to 16/10/96; full list of members
|
|
25 Jun 1996 | CERTNM | Company name changed the fisheries LIMITED\certificate issued on 25/06/96 | |
21 Jun 1996 | 288 | Director resigned | |
21 Jun 1996 | 288 | Secretary resigned;director resigned | |
21 Jun 1996 | 288 | New director appointed | |
21 Jun 1996 | 288 | New secretary appointed | |
21 Jun 1996 | 287 | Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF | |
16 Oct 1995 | NEWINC | Incorporation |