- Company Overview for RAPID SHELVING LIMITED (03355767)
- Filing history for RAPID SHELVING LIMITED (03355767)
- People for RAPID SHELVING LIMITED (03355767)
- Charges for RAPID SHELVING LIMITED (03355767)
- More for RAPID SHELVING LIMITED (03355767)
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) |
---|---|---|---|
30 Jan 2002 | 288a | New director appointed | |
03 Jan 2002 | AA | Total exemption full accounts made up to 30 April 2001 | |
29 May 2001 | 363s | Return made up to 15/04/01; full list of members | |
11 May 2001 | 288b | Secretary resigned | |
11 May 2001 | 288a | New secretary appointed | |
18 Apr 2001 | 288b | Director resigned | |
09 Apr 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Apr 2001 | 288a | New director appointed | |
09 Apr 2001 | 288a | New director appointed | |
09 Apr 2001 | 288b | Director resigned | |
28 Mar 2001 | 395 | Particulars of mortgage/charge | |
23 Mar 2001 | AUD | Auditor's resignation | |
05 Sep 2000 | AA | Full accounts made up to 30 April 2000 | |
17 May 2000 | 288a | New secretary appointed | |
16 May 2000 | 288b | Secretary resigned | |
25 Apr 2000 | 363s |
Return made up to 15/04/00; full list of members
|
|
07 Jan 2000 | AA | Full accounts made up to 30 April 1999 | |
15 Apr 1999 | 363s |
Return made up to 18/04/99; no change of members
|
|
18 Sep 1998 | 288c | Director's particulars changed | |
18 Sep 1998 | 287 | Registered office changed on 18/09/98 from: unit 12 spring mill estate avening road nailsworth gloucestershire GL6 0BS | |
18 Sep 1998 | 288c | Director's particulars changed | |
19 Aug 1998 | AA | Full accounts made up to 30 April 1998 | |
02 Jun 1998 | 288a | New secretary appointed | |
02 Jun 1998 | 288a | New director appointed | |
02 Jun 1998 | 288b | Secretary resigned |