- Company Overview for RAMESIS LIMITED (03783779)
- Filing history for RAMESIS LIMITED (03783779)
- People for RAMESIS LIMITED (03783779)
- More for RAMESIS LIMITED (03783779)
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
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
|
|
27 Sep 2000 | RESOLUTIONS |
Resolutions
|
|
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 |