- Company Overview for ROUSE & CO INTERNATIONAL LIMITED (03198330)
- Filing history for ROUSE & CO INTERNATIONAL LIMITED (03198330)
- People for ROUSE & CO INTERNATIONAL LIMITED (03198330)
- Charges for ROUSE & CO INTERNATIONAL LIMITED (03198330)
- More for ROUSE & CO INTERNATIONAL LIMITED (03198330)
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
|
|
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
|
|
14 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
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 |