Advanced company searchLink opens in new window

RENOVO SERVICES GROUP LIMITED

Company number 06649190

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)
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
09 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Oct 2008 288a Director appointed george williams
17 Oct 2008 288b Appointment terminated director simon hitchcock
11 Aug 2008 288a Director appointed neil cox
11 Aug 2008 122 S-div
06 Aug 2008 88(2) Ad 31/07/08\gbp si 919000@0.001=919\gbp ic 1/920\
06 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 31/07/2008
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2008 288b Appointment terminated secretary 7SIDE secretarial LIMITED
06 Aug 2008 288b Appointment terminated director 7SIDE nominees LIMITED
06 Aug 2008 288a Director and secretary appointed phillip malcolm russsell
06 Aug 2008 288a Director appointed stephen hallett
06 Aug 2008 288a Director appointed simon hitchcock
06 Aug 2008 CERTNM Company name changed broomco (4160) LIMITED\certificate issued on 06/08/08
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Jul 2008 287 Registered office changed on 31/07/2008 from 14/18 city road cardiff CF24 3DL
17 Jul 2008 NEWINC Incorporation