Advanced company searchLink opens in new window

RIAL FINANCE PLC

Company number 07787137

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • EUR 3,700,000
19 Jun 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom
06 Dec 2011 AP01 Appointment of Von Broich Walter as a director on 2 December 2011
05 Dec 2011 TM01 Termination of appointment of Louis Phillippe Antunes as a director on 2 December 2011
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 05/12/2011
05 Dec 2011 TM01 Termination of appointment of Louis Antunes as a director
05 Dec 2011 AP01 Appointment of Volker Ingo Anhalt as a director on 2 December 2011
05 Dec 2011 TM01 Termination of appointment of Karine Lavoie as a director on 2 December 2011
29 Nov 2011 CERTNM Company name changed cowansville PLC\certificate issued on 29/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
17 Oct 2011 AD03 Register(s) moved to registered inspection location
17 Oct 2011 AD02 Register inspection address has been changed
17 Oct 2011 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
26 Sep 2011 NEWINC Incorporation