- Company Overview for RIWAL UK LIMITED (06488993)
- Filing history for RIWAL UK LIMITED (06488993)
- People for RIWAL UK LIMITED (06488993)
- Charges for RIWAL UK LIMITED (06488993)
- More for RIWAL UK LIMITED (06488993)
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) |
---|---|---|---|
23 Feb 2010 | CH01 | Director's details changed for Timothy White on 1 October 2009 | |
23 Feb 2010 | TM02 | Termination of appointment of Ck Corporate Services Limited as a secretary | |
23 Feb 2010 | CH01 | Director's details changed for Leslie James Warren on 1 October 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from 92 Wood Road Kings Cliffe Peterborough Cambridgeshire PE8 6XR on 6 January 2010 | |
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 December 2009
|
|
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2009 | AP02 | Appointment of Riwal Holding Group Bv as a director | |
18 Dec 2009 | AA01 | Current accounting period shortened from 31 January 2010 to 31 December 2009 | |
07 Dec 2009 | CH04 | Secretary's details changed for Ck Corporate Services Limited on 1 December 2009 | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2009 | 88(2) | Ad 09/06/09-09/06/09\gbp si 2@1=2\gbp ic 1/3\ | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 443 stroud road virginia water surrey GU25 4BU | |
15 Jun 2009 | 288a | Director appointed leslie james warren | |
15 Jun 2009 | 288a | Director appointed david thomas freebody | |
09 Jun 2009 | 288b | Appointment terminated director christopher delacombe | |
06 Jun 2009 | 288a | Director appointed timothy white | |
04 Jun 2009 | CERTNM | Company name changed regal access LIMITED\certificate issued on 07/06/09 | |
29 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 May 2009 | CERTNM | Company name changed ck formation 48 LIMITED\certificate issued on 22/05/09 | |
08 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 50 broadway london SW1H 0BL | |
14 Apr 2008 | 288b | Appointment terminated director broadway directors LIMITED |