Advanced company searchLink opens in new window

R.S. NOMINEES LIMITED

Company number 03114059

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)
19 May 2000 288c Director's particulars changed
07 Mar 2000 287 Registered office changed on 07/03/00 from: 737A wilmslow road didsbury manchester M20 6WF
15 Oct 1999 363s Return made up to 16/10/99; full list of members
27 Jul 1999 288a New director appointed
28 Jun 1999 AA Accounts for a dormant company made up to 31 October 1998
28 Jun 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 Oct 1998 363s Return made up to 16/10/98; no change of members
26 Jun 1998 AA Accounts for a dormant company made up to 31 October 1997
26 Jun 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 Oct 1997 363s Return made up to 16/10/97; no change of members
12 Sep 1997 AA Accounts for a dormant company made up to 31 October 1996
12 Sep 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Jul 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Oct 1996 363s Return made up to 16/10/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
25 Jun 1996 CERTNM Company name changed the fisheries LIMITED\certificate issued on 25/06/96
21 Jun 1996 288 Director resigned
21 Jun 1996 288 Secretary resigned;director resigned
21 Jun 1996 288 New director appointed
21 Jun 1996 288 New secretary appointed
21 Jun 1996 287 Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF
16 Oct 1995 NEWINC Incorporation