- Company Overview for RISK TRIAGE LIMITED (06459511)
- Filing history for RISK TRIAGE LIMITED (06459511)
- People for RISK TRIAGE LIMITED (06459511)
- More for RISK TRIAGE LIMITED (06459511)
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 Feb 2011 | AP01 | Appointment of Mr Johnathon Riches as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Robert Randall as a director | |
01 Dec 2010 | AD01 | Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
01 Dec 2010 | AP01 | Appointment of Mr Oliver Charles Montgomery Randall as a director | |
01 Oct 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Robert Charles Forbes Randall on 21 December 2009 | |
30 Sep 2010 | CH04 | Secretary's details changed for Marlborough Secretaries Limited on 21 December 2009 | |
19 Feb 2010 | TM02 | Termination of appointment of Marlborough Secretaries Limited as a secretary | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Nov 2009 | CERTNM |
Company name changed randall's trading LIMITED\certificate issued on 12/11/09
|
|
12 Nov 2009 | CONNOT | Change of name notice | |
09 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
07 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Dec 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 | |
28 Jan 2008 | 288b | Secretary resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288a | New secretary appointed | |
28 Jan 2008 | 288a | New director appointed | |
21 Dec 2007 | NEWINC | Incorporation |