RIMKUS PROJECT SERVICES UK LIMITED
Company number 05666205
- Company Overview for RIMKUS PROJECT SERVICES UK LIMITED (05666205)
- Filing history for RIMKUS PROJECT SERVICES UK LIMITED (05666205)
- People for RIMKUS PROJECT SERVICES UK LIMITED (05666205)
- More for RIMKUS PROJECT SERVICES UK LIMITED (05666205)
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) |
---|---|---|---|
09 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Glynn Thomas Jones on 9 February 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester Greater Manchester M15 4LB on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Peter Hargreaves on 9 February 2010 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
09 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
09 Jan 2008 | 88(2)R | Ad 04/01/06--------- £ si 100@1=100 | |
28 Feb 2007 | 363s | Return made up to 04/01/07; full list of members | |
21 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
19 Dec 2006 | 225 | Accounting reference date shortened from 31/01/07 to 30/11/06 | |
19 Jan 2006 | 288b | Secretary resigned | |
19 Jan 2006 | 288b | Director resigned | |
19 Jan 2006 | 288a | New director appointed | |
19 Jan 2006 | 288a | New secretary appointed;new director appointed | |
19 Jan 2006 | 287 | Registered office changed on 19/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
04 Jan 2006 | NEWINC | Incorporation |