- Company Overview for RBIL LIMITED (04351501)
- Filing history for RBIL LIMITED (04351501)
- People for RBIL LIMITED (04351501)
- Charges for RBIL LIMITED (04351501)
- More for RBIL LIMITED (04351501)
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) |
---|---|---|---|
02 Mar 2007 | 353 | Location of register of members | |
02 Mar 2007 | 288a | New secretary appointed | |
01 Mar 2007 | 288a | New director appointed | |
01 Mar 2007 | 288a | New director appointed | |
05 Feb 2007 | 363a | Return made up to 11/01/07; full list of members | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB | |
02 Feb 2007 | 288b | Director resigned | |
02 Feb 2007 | 288b | Secretary resigned | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: 82 st. John street london EC1M 4JN | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 288a | New secretary appointed | |
23 Jan 2007 | 288b | Director resigned | |
23 Jan 2007 | 288b | Director resigned | |
24 Jul 2006 | 288c | Secretary's particulars changed | |
13 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
02 Jun 2006 | 287 | Registered office changed on 02/06/06 from: 1 peterborough road harrow middlesex HA1 2AZ | |
03 Apr 2006 | 288a | New director appointed | |
13 Feb 2006 | 288b | Director resigned | |
08 Feb 2006 | CERTNM | Company name changed ryhurst barclays infrastructure LIMITED\certificate issued on 08/02/06 | |
06 Feb 2006 | 363a | Return made up to 11/01/06; full list of members | |
11 Aug 2005 | 288c | Secretary's particulars changed | |
05 Aug 2005 | AA | Full accounts made up to 30 September 2004 | |
21 Apr 2005 | 288b | Director resigned | |
09 Apr 2005 | 395 | Particulars of mortgage/charge | |
04 Feb 2005 | 363s |
Return made up to 11/01/05; full list of members
|