- Company Overview for RE IT SUPPORT LIMITED (04892198)
- Filing history for RE IT SUPPORT LIMITED (04892198)
- People for RE IT SUPPORT LIMITED (04892198)
- Charges for RE IT SUPPORT LIMITED (04892198)
- More for RE IT SUPPORT LIMITED (04892198)
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) |
---|---|---|---|
07 Sep 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
21 Jun 2005 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2005 | 363s | Return made up to 09/09/04; full list of members | |
20 Jun 2005 | 288a | New secretary appointed | |
20 Jun 2005 | 88(2)R | Ad 17/02/04--------- £ si 74999@1=74999 £ ic 1/75000 | |
20 Jun 2005 | 288a | New director appointed | |
20 Jun 2005 | 123 | Nc inc already adjusted 17/02/04 | |
20 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2005 | 288b | Secretary resigned | |
20 Jun 2005 | 288a | New director appointed | |
01 Mar 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2004 | 288b | Director resigned | |
17 Jun 2004 | 288b | Director resigned | |
17 Jun 2004 | 288a | New director appointed | |
29 Oct 2003 | 288a | New secretary appointed;new director appointed | |
29 Oct 2003 | 123 | Nc inc already adjusted 03/10/03 | |
28 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2003 | 288b | Secretary resigned;director resigned | |
28 Oct 2003 | 288b | Director resigned | |
28 Oct 2003 | 288a | New director appointed | |
28 Oct 2003 | 287 | Registered office changed on 28/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
27 Oct 2003 | CERTNM | Company name changed broomco (3297) LIMITED\certificate issued on 27/10/03 | |
09 Sep 2003 | NEWINC | Incorporation |