- Company Overview for RFE EUROPA LIMITED (07162852)
- Filing history for RFE EUROPA LIMITED (07162852)
- People for RFE EUROPA LIMITED (07162852)
- Charges for RFE EUROPA LIMITED (07162852)
- More for RFE EUROPA LIMITED (07162852)
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) |
---|---|---|---|
20 Nov 2013 | TM02 | Termination of appointment of Anthony Hooper as a secretary | |
20 Jul 2013 | MR01 | Registration of charge 071628520002 | |
05 Jul 2013 | TM01 | Termination of appointment of Michael Edwards as a director | |
10 Jun 2013 | AP03 | Appointment of Mr Desmond Jeremy Sparkes as a secretary | |
30 May 2013 | AD01 | Registered office address changed from the Performance Centre Maidstone Road Kingston Milton Keynes England MK10 0BD England on 30 May 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
27 Feb 2013 | AP01 | Appointment of Daniel John Allinson as a director | |
22 Jan 2013 | CERTNM |
Company name changed rfe uk LIMITED\certificate issued on 22/01/13
|
|
22 Jan 2013 | CONNOT | Change of name notice | |
21 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 Feb 2012 | AP03 | Appointment of Mr Anthony James Patrick Hooper as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Gareth Phillips as a secretary | |
22 Feb 2012 | TM01 | Termination of appointment of Gareth Phillips as a director | |
02 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
02 Aug 2011 | AP01 | Appointment of Mrs Judith Hooper as a director | |
17 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
11 Aug 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 30 June 2010 | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AP01 | Appointment of Mr Paul Anthony Dzialak as a director | |
19 May 2010 | AP01 | Appointment of Mr Michael John Millner Edwards as a director | |
19 May 2010 | AP01 | Appointment of Mr Dean Michael Jackson as a director | |
04 May 2010 | CERTNM |
Company name changed seebeck 49 LIMITED\certificate issued on 04/05/10
|
|
17 Apr 2010 | RESOLUTIONS |
Resolutions
|