Advanced company searchLink opens in new window

GMAC-RFC HOLDINGS LIMITED

Company number 03471082

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)
24 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
11 Dec 2009 AP01 Appointment of Godfrey Blight as a director
30 Nov 2009 TM01 Termination of appointment of Jefrey Lundgren as a director
25 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Simon Timothy Talbot Knight on 25 November 2009
08 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
08 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts , re appoint aud
08 Jul 2009 123 Nc inc already adjusted 30/06/09
08 Jul 2009 88(2) Ad 30/06/09\gbp si 20000000@1=20000000\gbp ic 583117940/603117940\
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Mar 2009 AA Group of companies' accounts made up to 31 December 2007
22 Dec 2008 288b Appointment terminated director christopher nordeen
26 Nov 2008 363a Return made up to 25/11/08; full list of members
26 Nov 2008 353 Location of register of members
26 Nov 2008 190 Location of debenture register
28 Oct 2008 88(2) Ad 20/10/08\gbp si 220000000@1=220000000\gbp ic 363117940/583117940\
28 Oct 2008 123 Nc inc already adjusted 20/10/08
28 Oct 2008 MEM/ARTS Memorandum and Articles of Association
28 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2008 287 Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
14 Jul 2008 88(2) Ad 30/06/08\gbp si 175000000@1=175000000\gbp ic 188117940/363117940\
14 Jul 2008 123 Nc inc already adjusted 30/06/08