- Company Overview for REFULGENT LIMITED (04570825)
- Filing history for REFULGENT LIMITED (04570825)
- People for REFULGENT LIMITED (04570825)
- Charges for REFULGENT LIMITED (04570825)
- More for REFULGENT LIMITED (04570825)
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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | SH02 | Consolidation and sub-division of shares on 14 February 2013 | |
20 Feb 2015 | SH08 | Change of share class name or designation | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , Unit 1 Monkton Business Park North, Mill Lane, Hebburn, Tyne and Wear, NE31 2JZ, United Kingdom on 15 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of William Bell Hamilton as a secretary on 11 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of William Bell Hamilton as a director on 11 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Andrew John Duffield as a secretary on 11 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Andrew John Duffield as a director on 11 July 2014 | |
14 Jul 2014 | CERTNM |
Company name changed variable message signs LIMITED\certificate issued on 14/07/14
|
|
14 Jul 2014 | TM01 | Termination of appointment of John Philip Hood as a director on 11 July 2014 | |
14 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 July 2014 | |
14 Jul 2014 | MR04 | Satisfaction of charge 045708250008 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
05 Jun 2014 | TM01 | Termination of appointment of Stephen John Day as a director on 4 June 2014 | |
12 May 2014 | AA | Full accounts made up to 31 March 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from , the Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW on 14 April 2014 | |
12 Apr 2014 | AP01 | Appointment of Mr John Philip Hood as a director on 7 April 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
31 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
31 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
24 Dec 2013 | MR01 | Registration of charge 045708250008 |