Advanced company searchLink opens in new window

REMOTE OPERATIONS LIMITED

Company number 04280731

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)
21 Dec 2004 88(2)O Ad 08/12/03--------- £ si 520@.01
21 Dec 2004 88(2)O Ad 08/12/03--------- £ si 1040@.01
21 Dec 2004 88(2)O Ad 08/12/03--------- £ si 2090@.01
21 Dec 2004 363s Return made up to 03/09/04; full list of members
25 Nov 2004 363s Return made up to 03/09/03; full list of members
16 Jun 2004 395 Particulars of mortgage/charge
14 Jun 2004 AA Total exemption small company accounts made up to 30 September 2003
14 May 2004 288b Director resigned
19 Feb 2004 88(2)R Ad 11/11/02--------- £ si 2090@.01=20 £ ic 1015/1035
19 Feb 2004 88(2)R Ad 11/11/02--------- £ si 99800@.01=998 £ ic 17/1015
19 Feb 2004 88(2)R Ad 11/11/02--------- £ si 1040@.01=10 £ ic 7/17
19 Feb 2004 88(2)R Ad 11/11/02--------- £ si 520@.01=5 £ ic 2/7
10 Feb 2004 122 S-div 11/11/03
10 Feb 2004 123 Nc inc already adjusted 11/11/03
10 Feb 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Sep 2003 288a New director appointed
16 Sep 2003 287 Registered office changed on 16/09/03 from: 246 park view whitley bay tyne & wear NE26 3QX
28 Jul 2003 AA Total exemption small company accounts made up to 30 September 2002
23 Jul 2003 288b Secretary resigned
23 Jul 2003 288a New secretary appointed
14 Mar 2003 288c Director's particulars changed
14 Mar 2003 288c Secretary's particulars changed