RAINHAM INDUSTRIAL SERVICES LIMITED
Company number 04582381
- Company Overview for RAINHAM INDUSTRIAL SERVICES LIMITED (04582381)
- Filing history for RAINHAM INDUSTRIAL SERVICES LIMITED (04582381)
- People for RAINHAM INDUSTRIAL SERVICES LIMITED (04582381)
- Charges for RAINHAM INDUSTRIAL SERVICES LIMITED (04582381)
- More for RAINHAM INDUSTRIAL SERVICES LIMITED (04582381)
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) |
---|---|---|---|
09 Mar 2016 | TM02 | Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
01 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
23 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 Jul 2012 | AP01 | Appointment of David Paget as a director | |
10 Jul 2012 | AP01 | Appointment of Michael Scaife as a director | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
18 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders |