- Company Overview for RONASTONE LIMITED (03945011)
- Filing history for RONASTONE LIMITED (03945011)
- People for RONASTONE LIMITED (03945011)
- Charges for RONASTONE LIMITED (03945011)
- More for RONASTONE LIMITED (03945011)
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) |
---|---|---|---|
08 May 2002 | 288a | New director appointed | |
17 Apr 2002 | 363s | Return made up to 10/03/02; full list of members | |
12 Sep 2001 | 395 | Particulars of mortgage/charge | |
04 Sep 2001 | 225 | Accounting reference date extended from 31/03/01 to 09/09/01 | |
10 Apr 2001 | 363s | Return made up to 10/03/01; full list of members | |
16 Aug 2000 | 287 | Registered office changed on 16/08/00 from: fulwood house, fulwood place, london, WC1V 6HR | |
15 May 2000 | 88(2)R | Ad 14/04/00--------- £ si 99998@1=99998 £ ic 2/100000 | |
05 May 2000 | 287 | Registered office changed on 05/05/00 from: mcintyres & company 28 ely place, london, EC1N 6RL | |
05 May 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 |
05 May 2000 | RESOLUTIONS |
Resolutions
|
|
05 May 2000 | 123 | £ nc 1000/100000 14/04/00 | |
21 Apr 2000 | 395 | Particulars of mortgage/charge | |
21 Apr 2000 | 395 | Particulars of mortgage/charge | |
15 Apr 2000 | MEM/ARTS | Memorandum and Articles of Association | |
14 Apr 2000 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2000 | 288b | Director resigned | |
14 Apr 2000 | 288b | Secretary resigned | |
14 Apr 2000 | 288a | New secretary appointed | |
14 Apr 2000 | 288a | New director appointed | |
30 Mar 2000 | 287 | Registered office changed on 30/03/00 from: 6-8 underwood street, london, N1 7JQ | |
10 Mar 2000 | NEWINC | Incorporation |