- Company Overview for RBS INVOICE FINANCE LIMITED (00662221)
- Filing history for RBS INVOICE FINANCE LIMITED (00662221)
- People for RBS INVOICE FINANCE LIMITED (00662221)
- More for RBS INVOICE FINANCE LIMITED (00662221)
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) |
---|---|---|---|
03 Jan 2007 | 288b | Director resigned | |
20 Dec 2006 | 363a | Return made up to 01/10/06; full list of members | |
02 Oct 2006 | 288b | Director resigned | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: smith hse po box 50. elmwood ave. Feltham middx TW13 7QH | |
03 Jun 2006 | AA | Accounts made up to 31 December 2005 | |
03 Apr 2006 | 288b | Director resigned | |
01 Feb 2006 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2006 | 288a | New director appointed | |
03 Jan 2006 | CERTNM | Company name changed the royal bank of scotland comme rcial services LIMITED\certificate issued on 03/01/06 | |
05 Dec 2005 | 288c | Director's particulars changed | |
05 Dec 2005 | 363a | Return made up to 01/10/05; full list of members | |
05 Dec 2005 | 353 | Location of register of members | |
22 Nov 2005 | 288a | New director appointed | |
21 Oct 2005 | 288c | Director's particulars changed | |
07 Oct 2005 | 288b | Director resigned | |
20 Sep 2005 | 288a | New director appointed | |
18 Jun 2005 | 288a | New director appointed | |
08 Jun 2005 | AA | Accounts made up to 31 December 2004 | |
06 Apr 2005 | 288b | Director resigned | |
07 Feb 2005 | 288b | Director resigned | |
07 Feb 2005 | 288b | Director resigned | |
07 Feb 2005 | 288b | Director resigned | |
03 Feb 2005 | 288c | Director's particulars changed | |
29 Dec 2004 | 288b | Director resigned | |
27 Oct 2004 | 363a | Return made up to 01/10/04; full list of members |