- Company Overview for RRAM ENERGY LIMITED (08155300)
- Filing history for RRAM ENERGY LIMITED (08155300)
- People for RRAM ENERGY LIMITED (08155300)
- Charges for RRAM ENERGY LIMITED (08155300)
- More for RRAM ENERGY LIMITED (08155300)
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 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2012 | CERTNM |
Company name changed michco 1206 LIMITED\certificate issued on 11/10/12
|
|
11 Oct 2012 | CONNOT | Change of name notice | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
26 Jul 2012 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 26 July 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Stephen Morse as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Michelmores Directors Limited as a director | |
26 Jul 2012 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary | |
26 Jul 2012 | AP01 | Appointment of Mr Robert John Hugo Randall as a director | |
26 Jul 2012 | AP01 | Appointment of Mrs Katherine Macdonald as a director | |
26 Jul 2012 | AP01 | Appointment of Mr Angus Crawford Macdonald as a director | |
24 Jul 2012 | NEWINC | Incorporation |