- Company Overview for RX VALUES GROUP LIMITED (04095604)
- Filing history for RX VALUES GROUP LIMITED (04095604)
- People for RX VALUES GROUP LIMITED (04095604)
- Charges for RX VALUES GROUP LIMITED (04095604)
- More for RX VALUES GROUP LIMITED (04095604)
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) |
---|---|---|---|
30 Oct 2015 | AD02 | Register inspection address has been changed from C/O Rx Communications Ltd the Calf Pens Pistyll Farm Nercwys Mold Flintshire CH7 4EW Wales to Hanrhys House Main Road New Brighton Mold Flintshire CH7 6QW | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from The Calf Pens Pistyll Farm Nercwys Mold Flintshire CH7 4EW to Hanrhys House Main Road New Brighton Mold Flintshire CH7 6QW on 2 June 2015 | |
02 Dec 2014 | TM02 | Termination of appointment of Christopher William Arthur Davis as a secretary on 17 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Apr 2010 | CERTNM |
Company name changed rx communications LTD\certificate issued on 16/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
07 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
10 Dec 2009 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | CH01 | Director's details changed for Ruth Whittington on 2 October 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 2 long barn pistyll farm nercwys mold flintshire CH7 4EW | |
15 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2008 | 363a | Return made up to 24/10/08; full list of members |