Advanced company searchLink opens in new window

RMS TRENT LIMITED

Company number 03957665

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)
12 Sep 2002 AA Full accounts made up to 31 December 2001
11 Apr 2002 363s Return made up to 28/03/02; full list of members
31 Oct 2001 MEM/ARTS Memorandum and Articles of Association
31 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2001 AA Full accounts made up to 31 December 2000
02 Apr 2001 363s Return made up to 28/03/01; full list of members
15 Jan 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
06 Jul 2000 287 Registered office changed on 06/07/00 from: 5 parliament street hull north humberside HU1 2AZ
06 Jul 2000 288b Secretary resigned
06 Jul 2000 88(2)R Ad 21/06/00--------- £ si 499998@1=499998 £ ic 2/500000
06 Jul 2000 288b Director resigned
06 Jul 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
06 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
06 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Jul 2000 288a New secretary appointed;new director appointed
06 Jul 2000 123 £ nc 100/500000 19/06/00
06 Jul 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Jul 2000 288a New director appointed
26 Jun 2000 395 Particulars of mortgage/charge
26 May 2000 MEM/ARTS Memorandum and Articles of Association
24 May 2000 CERTNM Company name changed SJP30 LIMITED\certificate issued on 25/05/00
28 Mar 2000 NEWINC Incorporation