- Company Overview for RQ BLOCK D LIMITED (04311199)
- Filing history for RQ BLOCK D LIMITED (04311199)
- People for RQ BLOCK D LIMITED (04311199)
- Charges for RQ BLOCK D LIMITED (04311199)
- Insolvency for RQ BLOCK D LIMITED (04311199)
- Registers for RQ BLOCK D LIMITED (04311199)
- More for RQ BLOCK D LIMITED (04311199)
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) |
---|---|---|---|
08 Jun 2005 | AA | Accounts for a dormant company made up to 30 April 2005 | |
06 Jun 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2005 | 288a | New secretary appointed | |
06 Jun 2005 | 288a | New director appointed | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: st george house 76 crown road twickenham middlesex TW1 3EU | |
06 Jun 2005 | 225 | Accounting reference date extended from 30/04/06 to 31/10/06 | |
06 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 288a | New secretary appointed | |
31 May 2005 | 395 | Particulars of mortgage/charge | |
21 Feb 2005 | 288a | New director appointed | |
15 Nov 2004 | 288b | Director resigned | |
09 Nov 2004 | 363s | Return made up to 25/10/04; full list of members | |
27 Oct 2004 | AA | Accounts for a dormant company made up to 30 April 2004 | |
06 Oct 2004 | 288a | New director appointed | |
09 Sep 2004 | CERTNM | Company name changed rq block a LIMITED\certificate issued on 09/09/04 | |
18 Aug 2004 | 288a | New director appointed | |
27 Jul 2004 | 288b | Director resigned | |
27 Jul 2004 | 288b | Director resigned | |
27 Jul 2004 | 288b | Secretary resigned | |
27 Jul 2004 | 288a | New director appointed |