- Company Overview for RENO DE MEDICI UK LIMITED (03293120)
- Filing history for RENO DE MEDICI UK LIMITED (03293120)
- People for RENO DE MEDICI UK LIMITED (03293120)
- Charges for RENO DE MEDICI UK LIMITED (03293120)
- More for RENO DE MEDICI UK LIMITED (03293120)
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) |
---|---|---|---|
12 Jan 1998 | 287 | Registered office changed on 12/01/98 from: kings court 12 king street leeds LS1 2HL | |
11 Jan 1998 | 363s |
Return made up to 17/12/97; full list of members
|
|
30 Dec 1997 | 288a | New secretary appointed | |
30 Dec 1997 | 288b | Secretary resigned | |
30 Dec 1997 | 88(2)R | Ad 12/12/97--------- £ si 975000@1=975000 £ ic 25000/1000000 | |
30 Dec 1997 | 123 | Nc inc already adjusted 12/12/97 | |
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
29 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
14 Oct 1997 | 123 | Nc inc already adjusted 17/09/97 | |
06 Oct 1997 | 88(2)R | Ad 17/09/97--------- £ si 24999@1=24999 £ ic 1/25000 | |
06 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
06 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
30 Sep 1997 | 395 | Particulars of mortgage/charge | |
04 Mar 1997 | 288a | New director appointed | |
13 Feb 1997 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 1997 | 288a | New secretary appointed | |
13 Feb 1997 | 288a | New director appointed | |
13 Feb 1997 | 288a | New director appointed | |
13 Feb 1997 | 288b | Secretary resigned | |
13 Feb 1997 | 288b | Director resigned | |
13 Feb 1997 | 287 | Registered office changed on 13/02/97 from: 12 york place leeds LS1 2DS | |
06 Feb 1997 | CERTNM | Company name changed rarestore LIMITED\certificate issued on 06/02/97 | |
17 Dec 1996 | NEWINC | Incorporation |