- Company Overview for RTL MATERIALS LIMITED (03332020)
- Filing history for RTL MATERIALS LIMITED (03332020)
- People for RTL MATERIALS LIMITED (03332020)
- Charges for RTL MATERIALS LIMITED (03332020)
- More for RTL MATERIALS LIMITED (03332020)
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) |
---|---|---|---|
15 Sep 2016 | MR01 | Registration of charge 033320200008, created on 9 September 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
11 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
30 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Riahard Ian Wood on 30 March 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Martin Allan Gill Bland as a director on 24 December 2014 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Geoffrey Francis Smith as a director on 16 July 2014 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
19 Jun 2014 | AP01 | Appointment of Mr Geoffrey Francis Smith as a director | |
18 Jun 2014 | AP01 | Appointment of Mr Riahard Ian Wood as a director | |
18 Jun 2014 | AP01 | Appointment of Mr David John Price as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Geoffrey Smith as a director | |
18 Jun 2014 | TM01 | Termination of appointment of William Pike as a director | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
11 Apr 2014 | AR01 | Annual return made up to 12 March 2014 with full list of shareholders |