- Company Overview for RIFSONS ASSET MANAGEMENT LIMITED (06068159)
- Filing history for RIFSONS ASSET MANAGEMENT LIMITED (06068159)
- People for RIFSONS ASSET MANAGEMENT LIMITED (06068159)
- More for RIFSONS ASSET MANAGEMENT LIMITED (06068159)
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) |
---|---|---|---|
20 Aug 2009 | 288a | Director appointed arif zar | |
20 Aug 2009 | 288b | Appointment terminated director john andrews | |
12 May 2009 | 288a | Director appointed mr john andrews | |
11 May 2009 | 288b | Appointment terminated director arif zar | |
08 May 2009 | CERTNM | Company name changed st john's partnership LIMITED\certificate issued on 12/05/09 | |
06 May 2009 | 288a | Director appointed arif zar | |
06 May 2009 | 363a | Return made up to 25/01/09; full list of members | |
06 May 2009 | 288b | Appointment terminated director borough directors LIMITED | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Aug 2008 | 363s | Return made up to 25/01/08; full list of members | |
21 Aug 2007 | 288a | New director appointed | |
21 Aug 2007 | 288b | Director resigned | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 14 stanhope road north finchley london N12 9DT | |
24 Jul 2007 | CERTNM | Company name changed st johns partnership LTD\certificate issued on 24/07/07 | |
18 Jul 2007 | 288b | Director resigned | |
18 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | CERTNM | Company name changed ellis taylor management consulta nts LIMITED\certificate issued on 11/07/07 | |
15 Jun 2007 | 288b | Secretary resigned | |
15 Jun 2007 | 288a | New secretary appointed | |
25 Jan 2007 | NEWINC | Incorporation |