Advanced company searchLink opens in new window

RINGDANE LIMITED

Company number 03277059

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)
08 Jul 1998 288b Director resigned
08 Jul 1998 288b Director resigned
24 Apr 1998 288a New director appointed
21 Apr 1998 395 Particulars of mortgage/charge
08 Apr 1998 403b Declaration of mortgage charge released/ceased
08 Apr 1998 403b Declaration of mortgage charge released/ceased
30 Mar 1998 CERTNM Company name changed tamaris (england) LIMITED\certificate issued on 30/03/98
13 Feb 1998 288a New director appointed
21 Nov 1997 363s Return made up to 12/11/97; full list of members
10 Jun 1997 288a New director appointed
22 May 1997 288a New director appointed
22 Apr 1997 CERTNM Company name changed ross pear LIMITED\certificate issued on 22/04/97
16 Apr 1997 288b Director resigned
11 Apr 1997 353 Location of register of members
08 Apr 1997 395 Particulars of mortgage/charge
08 Apr 1997 395 Particulars of mortgage/charge
07 Apr 1997 MEM/ARTS Memorandum and Articles of Association
03 Mar 1997 225 Accounting reference date extended from 30/11/97 to 31/03/98
03 Mar 1997 287 Registered office changed on 03/03/97 from: 63 queen victoria street london EC4N 4ST
03 Mar 1997 288a New secretary appointed
03 Mar 1997 288b Secretary resigned
03 Mar 1997 288b Director resigned
03 Mar 1997 288a New director appointed
03 Mar 1997 288a New director appointed
11 Feb 1997 CERTNM Company name changed continental shelf 74 LIMITED\certificate issued on 11/02/97