Advanced company searchLink opens in new window

R&Q MUNRO SERVICES COMPANY LIMITED

Company number 03937013

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 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 16,022,883
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 16,022,883
17 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 16,022,883
08 Jan 2014 AP01 Appointment of Mr Bernard Magean as a director
13 Dec 2013 AP01 Appointment of Mr Ryan Richard Warren as a director
12 Dec 2013 TM01 Termination of appointment of Malte Janzarik as a director
12 Dec 2013 TM01 Termination of appointment of Frank Papalia as a director
12 Dec 2013 TM01 Termination of appointment of Robert Bailey as a director
12 Dec 2013 TM01 Termination of appointment of Anthony Arnold as a director
13 Sep 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AP01 Appointment of Mr Paul Michael Cusition as a director
15 Jul 2013 AP01 Appointment of Mrs Mary Edith Lancaster Goddard as a director
10 Jul 2013 TM01 Termination of appointment of Julian Enoizi as a director
02 Jul 2013 AP01 Appointment of Mr Peter John Goddard as a director
08 May 2013 TM01 Termination of appointment of Stephen Simpson as a director
08 May 2013 TM01 Termination of appointment of Peter Sharp as a director
08 Apr 2013 AP01 Appointment of Mr Mark James Hewett as a director
20 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
09 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re classify shares 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2012 SH08 Change of share class name or designation
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 TM02 Termination of appointment of Robin Bruce-Gardner as a secretary
15 May 2012 AP01 Appointment of Mr Ciaran James O'donnell as a director
16 Apr 2012 TM01 Termination of appointment of Robert Gadsden as a director
16 Mar 2012 AD01 Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012