- Company Overview for RS COMPONENTS HOLDINGS LIMITED (03718521)
- Filing history for RS COMPONENTS HOLDINGS LIMITED (03718521)
- People for RS COMPONENTS HOLDINGS LIMITED (03718521)
- More for RS COMPONENTS HOLDINGS LIMITED (03718521)
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 Jun 2001 | AA | Full accounts made up to 31 March 2001 | |
29 Mar 2001 | 363s | Return made up to 23/02/01; full list of members | |
17 Jul 2000 | AA | Full accounts made up to 31 March 2000 | |
11 Jul 2000 | 288c | Secretary's particulars changed | |
23 Mar 2000 | 288c | Secretary's particulars changed | |
22 Mar 2000 | 363a | Return made up to 23/02/00; full list of members | |
12 Oct 1999 | 287 | Registered office changed on 12/10/99 from: 4240 nash court john smith drive oxford business par, oxford OX4 2RU | |
05 Aug 1999 | 288c | Director's particulars changed | |
06 Apr 1999 | MEM/ARTS | Memorandum and Articles of Association | |
30 Mar 1999 | 88(2)R | Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 | |
30 Mar 1999 | 288a | New director appointed | |
30 Mar 1999 | 288a | New director appointed | |
30 Mar 1999 | 288a | New secretary appointed | |
30 Mar 1999 | 288b | Secretary resigned | |
30 Mar 1999 | 288b | Director resigned | |
30 Mar 1999 | 225 | Accounting reference date extended from 29/02/00 to 31/03/00 | |
30 Mar 1999 | 287 | Registered office changed on 30/03/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF | |
18 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
18 Mar 1999 | 123 | Nc inc already adjusted 12/03/99 | |
18 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
17 Mar 1999 | CERTNM | Company name changed crowfell LIMITED\certificate issued on 18/03/99 | |
23 Feb 1999 | NEWINC | Incorporation |