R J INNS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

20/12/1120 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/11/1030 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/12/0610 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 ￯﾿ᄑ NC 450000/475000
23/11

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED
23/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM:
VALENTINE COTTAGE
EXCHANGE ROAD
SUNNINGHILL
BERKSHIRE SL5 7AW

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 06/06/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
INTER ALLIANCE PLC
PENN HOUSE 18B HIGH STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2BE

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
30 WINDMILL ROAD
MORTIMER
BERKSHIRE
RG7 3RN

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

04/12/004 December 2000 S-DIV
07/11/00

View Document

04/12/004 December 2000 VARYING SHARE RIGHTS AND NAMES 07/11/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
3RD FLOOR
19 PHIPP STREET
LONDON
EC2A 4NZ

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED
07/11/00

View Document

04/12/004 December 2000 ADOPT MEM AND ARTS 07/11/00

View Document

08/11/008 November 2000 COMPANY NAME CHANGED
AMBERWEAVE LIMITED
CERTIFICATE ISSUED ON 09/11/00

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company