RYNESS ELECTRICAL SUPPLIES LIMITED
Company number 04423991
- Company Overview for RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)
- Filing history for RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)
- People for RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)
- Charges for RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)
- More for RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)
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) |
---|---|---|---|
12 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
19 Jun 2012 | AD02 | Register inspection address has been changed from 187-189 Clapham Road Stockwell SW9 0QE | |
19 Jun 2012 | AD04 | Register(s) moved to registered office address | |
20 Apr 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
03 Apr 2012 | AA | Full accounts made up to 26 June 2011 | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Sean Patrick Mcevoy on 28 February 2012 | |
28 Feb 2012 | CH01 | Director's details changed for James Shortridge on 28 February 2012 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2011 | TM01 | Termination of appointment of Sean Mcevoy as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Andrew Lindsay as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Roger David Goddard as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Roger David Goddard as a director | |
12 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Full accounts made up to 27 June 2010 | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
25 Aug 2010 | CH01 | Director's details changed for James Shortridge on 28 June 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Mr Sean Patrick Mcevoy on 28 June 2010 |