Advanced company searchLink opens in new window

ROUSE & CO INTERNATIONAL LIMITED

Company number 03198330

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)
17 Jun 1998 363a Return made up to 14/05/98; full list of members
01 May 1998 CERTNM Company name changed rouse & co. International (holdi ngs) LIMITED\certificate issued on 01/05/98
22 Apr 1998 288c Director's particulars changed
11 Mar 1998 288b Director resigned
27 Feb 1998 AA Full group accounts made up to 30 April 1997
08 Aug 1997 88(3) Particulars of contract relating to shares
08 Aug 1997 88(2)P Ad 01/07/96--------- £ si 5998@1
05 Jun 1997 363a Return made up to 14/05/97; full list of members
05 Jun 1997 353 Location of register of members
28 Apr 1997 288c Secretary's particulars changed
25 Mar 1997 395 Particulars of mortgage/charge
13 Feb 1997 287 Registered office changed on 13/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW
20 Jan 1997 MEM/ARTS Memorandum and Articles of Association
15 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Dec 1996 288c Director's particulars changed
19 Aug 1996 225 Accounting reference date shortened from 31/05/97 to 30/04/97
14 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Jul 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Jul 1996 123 £ nc 1000/300000 07/06/96
14 Jul 1996 288 New secretary appointed
14 Jul 1996 288 New director appointed
14 Jul 1996 288 New director appointed
14 Jul 1996 288 New director appointed
14 Jul 1996 288 New director appointed
14 Jul 1996 288 New director appointed