Advanced company searchLink opens in new window

RIO TINTO OVERSEAS SERVICES LIMITED

Company number 01026288

Filter by category

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)
18 Mar 2009 288c Director's Change of Particulars / benedict mathews / 10/12/2007 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor; Area was: , now: 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom
27 Aug 2008 AA Full accounts made up to 31 December 2007
27 Mar 2008 363a Return made up to 14/03/08; full list of members
28 Nov 2007 287 Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY
27 Nov 2007 287 Registered office changed on 27/11/07 from: 6, st. James's square, london, SW1Y 4LD
19 Oct 2007 AA Full accounts made up to 31 December 2006
24 Aug 2007 288a New director appointed
24 Aug 2007 288b Director resigned
14 Aug 2007 288c Director's particulars changed
04 Jul 2007 288c Secretary's particulars changed
12 Apr 2007 363a Return made up to 14/03/07; full list of members
02 Aug 2006 AA Full accounts made up to 31 December 2005
14 Mar 2006 363s Return made up to 14/03/06; full list of members
12 Sep 2005 288b Director resigned
02 Aug 2005 363s Return made up to 14/03/05; full list of members
20 Jul 2005 AA Full accounts made up to 31 December 2004
08 Jun 2005 288a New director appointed
08 Jun 2005 288b Director resigned
08 Jun 2005 288b Secretary resigned
08 Jun 2005 288a New secretary appointed
25 May 2004 AA Full accounts made up to 31 December 2003
01 Apr 2004 363s Return made up to 14/03/04; full list of members
01 Jul 2003 AA Full accounts made up to 31 December 2002
14 May 2003 363s Return made up to 14/03/03; full list of members
14 May 2003 363(288) Director's particulars changed