Advanced company searchLink opens in new window

RUNWAY ACCESSORIES LIMITED

Company number 07516476

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)
19 May 2011 TM01 Termination of appointment of Travers Smith Limited as a director
19 May 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
19 May 2011 TM01 Termination of appointment of Ruth Bracken as a director
19 May 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
19 May 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011
06 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 88,300
23 Mar 2011 AP01 Appointment of Marlies Spiekman as a director
22 Mar 2011 AP01 Appointment of Philip Simon Shapiro as a director
22 Mar 2011 AP01 Appointment of Michael Paul Hiscock as a director
22 Mar 2011 AP03 Appointment of Michael Paul Hiscock as a secretary
14 Mar 2011 CERTNM Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
14 Mar 2011 CONNOT Change of name notice
03 Feb 2011 NEWINC Incorporation