- Company Overview for ROILVEST LIMITED (07316246)
- Filing history for ROILVEST LIMITED (07316246)
- People for ROILVEST LIMITED (07316246)
- Charges for ROILVEST LIMITED (07316246)
- More for ROILVEST LIMITED (07316246)
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 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
07 Oct 2010 | TM01 | Termination of appointment of Brabners Directors Limited as a director | |
30 Sep 2010 | AD01 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 30 September 2010 | |
30 Sep 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 30 June 2011 | |
30 Sep 2010 | TM02 | Termination of appointment of Brabners Secretaries Limited as a secretary | |
30 Sep 2010 | TM01 | Termination of appointment of Adam Ryan as a director | |
30 Sep 2010 | AP04 | Appointment of Halkin Secretaries Limited as a secretary | |
30 Sep 2010 | AP01 | Appointment of Jocelin Montague St John Harris as a director | |
30 Sep 2010 | AP01 | Appointment of Meirion Wyn Lloyd as a director | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
30 Sep 2010 | AP01 | Appointment of Leslie Tracy Halpin as a director | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2010 | SH02 | Sub-division of shares on 11 August 2010 | |
18 Aug 2010 | CERTNM |
Company name changed brabco 1007 LIMITED\certificate issued on 18/08/10
|
|
18 Aug 2010 | CONNOT | Change of name notice | |
15 Jul 2010 | NEWINC |
Incorporation
|