Advanced company searchLink opens in new window

R (COVENTRY) LIMITED

Company number 02672641

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)
05 Aug 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Apr 1993 363s Return made up to 02/01/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/01/93; full list of members
13 Aug 1992 CERTNM Company name changed rainford racks LIMITED\certificate issued on 14/08/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed rainford racks LIMITED\certificate issued on 14/08/92
21 Jun 1992 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Jun 1992 88(2)R Ad 19/05/92--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/05/92--------- £ si 998@1=998 £ ic 2/1000
10 Jun 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jun 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
03 Jun 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Jun 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jun 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 May 1992 287 Registered office changed on 13/05/92 from: alsop wilkinson 11 st james's square manchester M2 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/05/92 from: alsop wilkinson 11 st james's square manchester M2 6DR
13 May 1992 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
12 May 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 May 1992 287 Registered office changed on 08/05/92 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/05/92 from: 2 baches street london N1 6UB
08 May 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 May 1992 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
29 Apr 1992 CERTNM Company name changed graphmade LIMITED\certificate issued on 29/04/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed graphmade LIMITED\certificate issued on 29/04/92
02 Jan 1992 NEWINC Incorporation