- Company Overview for RIMO3 LIMITED (08436242)
- Filing history for RIMO3 LIMITED (08436242)
- People for RIMO3 LIMITED (08436242)
- Charges for RIMO3 LIMITED (08436242)
- Insolvency for RIMO3 LIMITED (08436242)
- More for RIMO3 LIMITED (08436242)
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) |
---|---|---|---|
20 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
03 Mar 2014 | TM01 | Termination of appointment of Graham Norfolk as a director | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
10 Feb 2014 | AP01 | Appointment of Mr Adrian Foxall as a director | |
10 Feb 2014 | AP01 | Appointment of Michael Welling as a director | |
29 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2014 | AD02 | Register inspection address has been changed | |
28 Jan 2014 | AP01 | Appointment of Mr Graham Richard Norfolk as a director | |
01 Aug 2013 | MR01 | Registration of charge 084362420001 | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
11 Jun 2013 | AP01 | Appointment of Frank John Foxall as a director | |
03 Jun 2013 | SH02 | Consolidation of shares on 4 April 2013 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
03 May 2013 | MISC | Certificate of fact - name correction from rimo 3 LIMITED to RIMO3 LIMITED | |
01 May 2013 | CERTNM |
Company name changed panapprama LIMITED\certificate issued on 01/05/13
|
|
01 May 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | NEWINC | Incorporation |