RFIB NRG LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 05/12/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR JOHN DAVIES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSS

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBALL / 21/06/2013

View Document

08/07/138 July 2013 12/05/13 FULL LIST AMEND

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

28/06/1328 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR NICHOLAS JAMES MOSS

View Document

12/06/1312 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MRS PAULINE MCQUILLAN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYNE

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBALL / 12/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK GRANT / 12/05/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JONATHAN LYNE

View Document

24/02/1024 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, 51 EASTCHEAP, LONDON, EC3M 1JP

View Document

09/02/109 February 2010 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED STEPHEN MARK GRANT

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JONATHAN JAMES TURNBALL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME TAYLOR

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 GBP NC 100/10000
04/08/2008

View Document

11/08/0811 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/087 August 2008 COMPANY NAME CHANGED MINMAR (899) LIMITED
CERTIFICATE ISSUED ON 07/08/08

View Document

12/05/0812 May 2008 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