- Company Overview for REXMANN LIMITED (07494614)
- Filing history for REXMANN LIMITED (07494614)
- People for REXMANN LIMITED (07494614)
- More for REXMANN LIMITED (07494614)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 17 January 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | TM01 | Termination of appointment of Stephen John Kelly as a director on 31 January 2013 | |
30 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
25 Nov 2011 | AP01 | Appointment of Olufemi Odutola as a director on 25 November 2011 | |
09 Sep 2011 | AP04 | Appointment of Woodberry Secretarial Limited as a secretary on 15 August 2011 | |
04 Aug 2011 | AP01 | Appointment of Mrs Brenda Patricia Cocksedge as a director | |
04 Aug 2011 | AP01 | Appointment of Mr. Stephen John Kelly as a director | |
04 Aug 2011 | AP01 | Appointment of Mr Nicholas Henry Thom as a director | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 3 August 2011
|
|
02 Aug 2011 | AP01 | Appointment of Gladys Johnson as a director | |
01 Feb 2011 | AP01 | Appointment of The Honourable Andrew Moray Stuart as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Jan 2011 | NEWINC |
Incorporation
|