- Company Overview for ROLFLEX DOORS U.K. LIMITED (06964420)
- Filing history for ROLFLEX DOORS U.K. LIMITED (06964420)
- People for ROLFLEX DOORS U.K. LIMITED (06964420)
- Charges for ROLFLEX DOORS U.K. LIMITED (06964420)
- More for ROLFLEX DOORS U.K. LIMITED (06964420)
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) |
---|---|---|---|
03 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
25 Jun 2010 | TM02 | Termination of appointment of Midlands Secretarial Management Ltd as a secretary | |
25 Jun 2010 | TM01 | Termination of appointment of Nicholas Allsopp as a director | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2009 | CERTNM |
Company name changed boncroft services LIMITED\certificate issued on 21/11/09
|
|
21 Nov 2009 | CONNOT | Change of name notice | |
25 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
15 Oct 2009 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 15 October 2009 | |
15 Oct 2009 | AP01 | Appointment of Mr Martin Paul Grady as a director | |
15 Oct 2009 | AP03 | Appointment of Mr Glenn Rowland as a secretary | |
15 Oct 2009 | AP01 | Appointment of Mr Glenn Rowland as a director | |
15 Oct 2009 | AP01 | Appointment of Mr Nicholas James Allsopp as a director | |
15 Oct 2009 | TM01 | Termination of appointment of Michael Clifford as a director | |
15 Oct 2009 | AP04 | Appointment of Midlands Secretarial Management Ltd as a secretary | |
15 Oct 2009 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
16 Jul 2009 | NEWINC | Incorporation |