Advanced company searchLink opens in new window

RFD HOLDINGS LIMITED

Company number 06468624

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)
26 Jan 2009 288a Director appointed laraine beament
09 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2008 288a Director appointed lance james haunder lawry
09 Jun 2008 88(2) Ad 06/05/08\gbp si 295@1=295\gbp ic 4469/4764\
24 Apr 2008 SA Statement of affairs
24 Apr 2008 88(2) Ad 03/04/08\gbp si 4468@1=4468\gbp ic 1/4469\
24 Apr 2008 123 Nc inc already adjusted 03/04/08
24 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Apr 2008 287 Registered office changed on 17/04/2008 from the oriel sydenham road guildford surrey GU1 3SR
17 Apr 2008 288b Appointment terminated director christine goodyear
17 Apr 2008 288b Appointment terminated director denise herrington
17 Apr 2008 288b Appointment terminated secretary barlow robbins secretariat LIMITED
17 Apr 2008 288a Secretary appointed p d cosec LTD
17 Apr 2008 288a Director appointed lucy gemmell
17 Apr 2008 288a Director appointed helen bowey
17 Apr 2008 288a Director appointed pieter bas jacobse
16 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2008 CERTNM Company name changed 279 quarry street LIMITED\certificate issued on 19/03/08
09 Jan 2008 NEWINC Incorporation