- Company Overview for REMATCH CREDIT LTD (08097204)
- Filing history for REMATCH CREDIT LTD (08097204)
- People for REMATCH CREDIT LTD (08097204)
- Charges for REMATCH CREDIT LTD (08097204)
- Insolvency for REMATCH CREDIT LTD (08097204)
- More for REMATCH CREDIT LTD (08097204)
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 Jul 2015 | SH20 | Statement by Directors | |
24 Jul 2015 | CAP-SS | Solvency Statement dated 02/07/15 | |
16 Jul 2015 | TM01 | Termination of appointment of Christopher Peter Martin as a director on 2 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from , the Old School the Stennack, St Ives, Cornwall, TR26 1QU to 10 Buckingham Street London WC2N 6DF on 10 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Max William Thowless-Reeves as a director on 2 July 2015 | |
10 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
10 Jul 2015 | SH08 | Change of share class name or designation | |
10 Jul 2015 | TM01 | Termination of appointment of Christopher Peter Martin as a director on 2 July 2015 | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | SH02 | Sub-division of shares on 9 October 2014 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
12 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2015 | SH08 | Change of share class name or designation | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | TM01 | Termination of appointment of Joseph Gallimore as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
03 Sep 2012 | AD01 | Registered office address changed from , 32 Fielding Street, Stoke on Trent, ST4 4HB, United Kingdom on 3 September 2012 | |
30 Aug 2012 | AP01 | Appointment of Mr Joseph Matthew Gallimore as a director | |
23 Aug 2012 | CERTNM |
Company name changed second chance sport LTD\certificate issued on 23/08/12
|
|
23 Aug 2012 | CONNOT | Change of name notice | |
07 Jun 2012 | NEWINC |
Incorporation
|