RHODAR INDUSTRIAL SERVICES LIMITED
Company number 06426331
- Company Overview for RHODAR INDUSTRIAL SERVICES LIMITED (06426331)
- Filing history for RHODAR INDUSTRIAL SERVICES LIMITED (06426331)
- People for RHODAR INDUSTRIAL SERVICES LIMITED (06426331)
- Charges for RHODAR INDUSTRIAL SERVICES LIMITED (06426331)
- More for RHODAR INDUSTRIAL SERVICES LIMITED (06426331)
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) |
---|---|---|---|
17 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Jul 2015 | TM02 | Termination of appointment of Abimbola Adesanya as a secretary on 15 July 2015 | |
23 Jul 2015 | AP03 | Appointment of Joseph Thomas Martin as a secretary on 15 July 2015 | |
21 May 2015 | TM01 | Termination of appointment of David Anthony Rhodes as a director on 13 May 2015 | |
01 Apr 2015 | AP01 | Appointment of Julian Gammage as a director on 10 March 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | TM02 | Termination of appointment of Christopher Dodd as a secretary on 14 November 2014 | |
27 Nov 2014 | AP03 | Appointment of Abimbola Adesanya as a secretary on 14 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Christopher Dodd as a secretary on 14 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of David Martin Gratton as a director on 9 October 2014 | |
31 Aug 2014 | AP01 | Appointment of David Rhodes as a director on 22 July 2014 | |
20 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2014 | AP01 | Appointment of Robert Taylor as a director on 22 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Martin Benjamin Gammon as a director on 22 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of David Alexander Daniels as a director on 18 July 2014 | |
01 May 2014 | TM01 | Termination of appointment of Sean Nutley as a director | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2014 | CERTNM |
Company name changed ark environmental (uk) LTD\certificate issued on 21/02/14
|
|
22 Jan 2014 | TM01 | Termination of appointment of Obs Directors Llp as a director | |
22 Jan 2014 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary | |
22 Jan 2014 | TM01 | Termination of appointment of Obs 24 Llp as a director | |
22 Jan 2014 | AP03 | Appointment of Mr Christopher Dodd as a secretary |