- 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) |
---|---|---|---|
04 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
28 Feb 2013 | AP01 | Appointment of Mr Geoffrey Francis Smith as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Edward George Bazaine Hayter as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Peter Mark O'kane as a director | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | TM01 | Termination of appointment of Philip Wrigley as a director | |
03 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
30 Aug 2012 | AD01 | Registered office address changed from Unit 140 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY United Kingdom on 30 August 2012 | |
06 Aug 2012 | AP01 | Appointment of Mr Gregory George Watson as a director | |
04 Aug 2012 | AD01 | Registered office address changed from Unit 130 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY on 4 August 2012 | |
30 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
16 Jul 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
23 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
23 Mar 2012 | AD04 | Register(s) moved to registered office address | |
23 Mar 2012 | CH01 | Director's details changed for Andrew James Daton Lovett on 1 March 2012 | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 May 2011 | TM01 | Termination of appointment of Geoffrey Smith as a director |