Advanced company searchLink opens in new window

RF AGGREGATES LIMITED

Company number 06570689

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)
11 Aug 2009 288a Director appointed mr john charles fretwell
10 Aug 2009 288a Secretary appointed mr iain fraser campbell
10 Aug 2009 288a Director appointed mr iain fraser campbell
12 Jun 2009 287 Registered office changed on 12/06/2009 from belfry house bell lane hertford hertfordshire SG14 1BP
12 Jun 2009 128(4) Notice of assignment of name or new name to shares
12 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 ca 2006 06/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2009 288b Appointment terminated director basset properties LIMITED
10 Jun 2009 363a Return made up to 31/05/09; full list of members
04 Jun 2009 287 Registered office changed on 04/06/2009 from 82 king street manchester lancashire M2 4WQ
03 Jun 2009 288b Appointment terminated director jonathan ballard
10 Nov 2008 88(2) Ad 17/07/08\gbp si 163@1=163\gbp ic 837/1000\
10 Nov 2008 88(2) Ad 17/07/08\gbp si 510@1=510\gbp ic 327/837\
10 Nov 2008 88(2) Ad 17/07/08\gbp si 163@1=163\gbp ic 164/327\
10 Nov 2008 88(2) Ad 17/07/08\gbp si 163@1=163\gbp ic 1/164\
30 Oct 2008 287 Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU
30 Oct 2008 288a Director appointed jonathan david ballard
30 Oct 2008 288a Director appointed john harry ruskin
02 Oct 2008 288b Appointment terminated secretary p & p secretaries LIMITED
02 Oct 2008 123 Nc inc already adjusted 16/07/08
02 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2008 288a Director appointed basset properties LIMITED
16 Jul 2008 CERTNM Company name changed fleetness 604 LIMITED\certificate issued on 16/07/08
19 Apr 2008 NEWINC Incorporation