- Company Overview for RBRG TRADING (UK) LIMITED (01683631)
- Filing history for RBRG TRADING (UK) LIMITED (01683631)
- People for RBRG TRADING (UK) LIMITED (01683631)
- Charges for RBRG TRADING (UK) LIMITED (01683631)
- Insolvency for RBRG TRADING (UK) LIMITED (01683631)
- More for RBRG TRADING (UK) LIMITED (01683631)
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) |
---|---|---|---|
06 May 2014 | TM01 | Termination of appointment of David Miller as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Feb 2014 | MR01 | Registration of charge 016836310034 | |
25 Feb 2014 | MR01 | Registration of charge 016836310035 | |
05 Feb 2014 | MR01 | Registration of charge 016836310033 | |
06 Dec 2013 | TM01 | Termination of appointment of Jan-Erik Back as a director | |
01 Oct 2013 | CERTNM |
Company name changed rb metalloyd LIMITED\certificate issued on 01/10/13
|
|
17 Jul 2013 | CH01 | Director's details changed for Mr Melvin Paul Wilde on 17 July 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jul 2013 | MR01 | Registration of charge 016836310032 | |
03 Jul 2013 | MR01 | Registration of charge 016836310031 | |
26 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Neil Darren Fitzpatrick on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr David James Miller on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Melvin Paul Wilde on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Gary Lewis Sher on 25 February 2013 | |
22 Jan 2013 | AP01 | Appointment of Mr Gary Lewis Sher as a director | |
08 Nov 2012 | AP01 |
Appointment of Ms Lara Valerie Marshall as a director
|
|
08 Nov 2012 | TM01 | Termination of appointment of Michael Hutchinson as a director | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
03 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from 6Th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP England on 3 September 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Neil Dickson as a director | |
30 Aug 2012 | CERTNM |
Company name changed metalloyd LIMITED\certificate issued on 30/08/12
|