- Company Overview for RG BIDCO LIMITED (07652992)
- Filing history for RG BIDCO LIMITED (07652992)
- People for RG BIDCO LIMITED (07652992)
- Charges for RG BIDCO LIMITED (07652992)
- More for RG BIDCO LIMITED (07652992)
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) |
---|---|---|---|
11 Jul 2011 | AP01 | Appointment of Nigel Alistair Curry as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Andrew Charles Ferguson as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Richard Swann as a director | |
23 Jun 2011 | AP01 | Appointment of Malcolm Coffin as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Michael Seymour as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Loviting Limited as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
23 Jun 2011 | AA01 | Current accounting period extended from 31 May 2012 to 31 July 2012 | |
20 Jun 2011 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 20 June 2011 | |
02 Jun 2011 | CERTNM |
Company name changed 3699TH single member shelf trading company LIMITED\certificate issued on 02/06/11
|
|
02 Jun 2011 | CONNOT | Change of name notice | |
31 May 2011 | NEWINC | Incorporation |