Advanced company searchLink opens in new window

RAMESIS LIMITED

Company number 03783779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Aug 2002 287 Registered office changed on 27/08/02 from: windsor bridge road bath avon BA2 3AX
06 Nov 2001 AA Accounts made up to 31 January 2001
20 Aug 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
25 Jun 2001 363s Return made up to 07/06/01; full list of members
12 Oct 2000 AA Accounts made up to 31 January 2000
27 Sep 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Sep 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Jun 2000 363s Return made up to 07/06/00; full list of members
07 Apr 2000 225 Accounting reference date shortened from 30/06/00 to 31/01/00
14 Jul 1999 CERTNM Company name changed mayswift LIMITED\certificate issued on 15/07/99
12 Jul 1999 287 Registered office changed on 12/07/99 from: 31 southampton row london WC1B 5HT
12 Jul 1999 288b Director resigned
12 Jul 1999 288b Secretary resigned
09 Jul 1999 288a New secretary appointed
09 Jul 1999 288a New director appointed
16 Jun 1999 287 Registered office changed on 16/06/99 from: 60 tabernacle street london EC2A 4NB
16 Jun 1999 288b Secretary resigned
16 Jun 1999 288b Director resigned
16 Jun 1999 288a New secretary appointed
16 Jun 1999 288a New director appointed
07 Jun 1999 NEWINC Incorporation