Advanced company searchLink opens in new window

RINUS ROOFING SUPPLIES (SCOTLAND) LIMITED

Company number 06085560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2009 363a Return made up to 06/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 31/03/2008
22 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Jul 2008 SA Statement of affairs
14 Jul 2008 88(2) Ad 23/05/08 gbp si 52083@1=52083 gbp ic 150000/202083
23 Jun 2008 123 Nc inc already adjusted 23/05/08
23 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Mar 2008 363a Return made up to 06/02/08; full list of members
18 Mar 2008 288c Secretary's Change of Particulars / suzanne heston king / 19/02/2008 / Middle Name/s was: luoise, now: ; Surname was: heston king, now: heston-king; HouseName/Number was: , now: 24; Street was: 16 carus avenue, now: st helier close; Post Town was: hoddlesden, now: blackburn; Post Code was: BB3 3LN, now: BB2 4EB
19 Dec 2007 395 Particulars of mortgage/charge
19 Dec 2007 88(2)R Ad 26/06/07--------- £ si 50000@1=50000 £ ic 100000/150000
19 Dec 2007 88(2)R Ad 07/08/07--------- £ si 70000@1=70000 £ ic 30000/100000
19 Dec 2007 88(2)R Ad 16/08/07--------- £ si 29999@1=29999 £ ic 1/30000
29 Nov 2007 123 Nc inc already adjusted 01/06/07
29 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2007 CERTNM Company name changed majorzest LIMITED\certificate issued on 26/03/07
06 Feb 2007 NEWINC Incorporation