Advanced company searchLink opens in new window

RIO TINTO OVERSEAS SERVICES LIMITED

Company number 01026288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2012 DS01 Application to strike the company off the register
03 Jul 2012 AP01 Appointment of Mr Adam David Christopher Westley as a director on 29 June 2012
08 Jun 2012 TM01 Termination of appointment of Matthew John Whyte as a director on 8 June 2012
27 Apr 2012 TM02 Termination of appointment of Matthew John Whyte as a secretary on 27 April 2012
27 Apr 2012 AP03 Appointment of Gemma Jane Constance Aldridge as a secretary on 27 April 2012
18 Apr 2012 CH01 Director's details changed for Mr Matthew John Whyte on 28 March 2012
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
01 Aug 2011 CC04 Statement of company's objects
15 Jul 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
23 Aug 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2010 TM01 Termination of appointment of Roger Dowding as a director
19 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Roger Peter Dowding on 20 December 2009
15 Oct 2009 CH01 Director's details changed for Benedict John Spurway Mathews on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Roger Peter Dowding on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Matthew John Whyte on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Matthew John Whyte on 1 October 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
16 Jun 2009 288a Director appointed matthew john whyte
11 May 2009 288c Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom
18 Mar 2009 363a Return made up to 14/03/09; full list of members