- Company Overview for RSM & CO (UK) LIMITED (04273907)
- Filing history for RSM & CO (UK) LIMITED (04273907)
- People for RSM & CO (UK) LIMITED (04273907)
- Insolvency for RSM & CO (UK) LIMITED (04273907)
- More for RSM & CO (UK) LIMITED (04273907)
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) |
---|---|---|---|
05 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2002 | 225 | Accounting reference date shortened from 31/08/02 to 31/03/02 | |
07 Jan 2002 | 288a | New director appointed | |
07 Jan 2002 | 288a | New director appointed | |
27 Nov 2001 | 288a | New director appointed | |
22 Nov 2001 | CERTNM | Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01 | |
14 Nov 2001 | 288a | New director appointed | |
09 Oct 2001 | 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 |
09 Oct 2001 | 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 |
09 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2001 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2001 | 288b | Secretary resigned | |
21 Sep 2001 | 288b | Director resigned | |
21 Sep 2001 | 288a | New director appointed | |
21 Sep 2001 | 288a | New secretary appointed;new director appointed | |
13 Sep 2001 | 287 | Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU | |
11 Sep 2001 | CERTNM | Company name changed sharphost LIMITED\certificate issued on 11/09/01 | |
21 Aug 2001 | NEWINC | Incorporation |