- Company Overview for RFE INTERNATIONAL (GROUP) LTD (04156533)
- Filing history for RFE INTERNATIONAL (GROUP) LTD (04156533)
- People for RFE INTERNATIONAL (GROUP) LTD (04156533)
- Charges for RFE INTERNATIONAL (GROUP) LTD (04156533)
- More for RFE INTERNATIONAL (GROUP) LTD (04156533)
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) |
---|---|---|---|
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 Jan 2013 | CH03 | Secretary's details changed for Mr Christopher Mark Hancock on 1 January 2013 | |
21 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Gareth Phillips as a director | |
02 Feb 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
17 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jun 2010 | CERTNM |
Company name changed R.F.E. international LIMITED\certificate issued on 02/06/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | AP03 | Appointment of Mr Christopher Mark Hancock as a secretary | |
10 Mar 2010 | TM02 | Termination of appointment of Anthony Hooper as a secretary | |
01 Mar 2010 | AP01 | Appointment of Mr Paul Anthony Dzialak as a director | |
24 Feb 2010 | TM01 | Termination of appointment of Christopher Hancock as a director | |
24 Feb 2010 | AP01 | Appointment of Mr Dean Michael Jackson as a director | |
15 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Michael John Millner Edwards on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Anthony James Patrick Hooper on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Gareth Neil Phillips on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Christopher Mark Hancock on 15 February 2010 | |
28 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
20 Sep 2009 | 287 | Registered office changed on 20/09/2009 from dsv house maidstone road kingston milton keynes bucks MK10 0AJ uk | |
11 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from dfds house maidstone road, kingston milton keynes MK10 0AJ |