Advanced company searchLink opens in new window

RAM-DOOR LTD

Company number SC363048

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)
20 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
28 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Rafal Bukowiec on 28 July 2011
28 Jul 2011 CH01 Director's details changed for Adam Cwynar on 28 July 2011
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AD01 Registered office address changed from C/O Baker Tilly 274 Sauchiehall Street Glasgow G2 36Eh on 6 January 2011
06 Jan 2011 TM01 Termination of appointment of Witold Dwotak as a director
15 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
24 Aug 2009 CERTNM Company name changed groveloan LIMITED\certificate issued on 24/08/09
18 Aug 2009 288a Director appointed adam cwynar
18 Aug 2009 288a Director appointed rafal bukowiec
18 Aug 2009 88(2) Ad 12/08/09\gbp si 29@1=29\gbp ic 1/30\
18 Aug 2009 288a Director appointed witold dwotak
18 Aug 2009 225 Accounting reference date extended from 31/07/2010 to 31/12/2010
18 Aug 2009 287 Registered office changed on 18/08/2009 from c/o baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH
13 Aug 2009 287 Registered office changed on 13/08/2009 from stephen mabbott associates 14 mitchell lane glasgow G5 9TW
13 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
13 Aug 2009 288b Appointment terminated director stephen mabbott
13 Aug 2009 288b Appointment terminated secretary brian reid LTD.
24 Jul 2009 NEWINC Incorporation