RINKER DIRECT SOUTH EAST LIMITED

Company Documents

DateDescription
01/11/111 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/1127 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POORE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM POORE

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR RICHARD CHARLES REIS

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR RICHARD CHARLES REIS

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED MINIVALUE LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: G OFFICE CHANGED 16/12/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/12/9715 December 1997 � NC 1000/10000 19/11/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 19/11/97

View Document

15/12/9715 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/97

View Document

15/12/9715 December 1997 ALTER MEM AND ARTS 19/11/97

View Document

24/09/9724 September 1997 Incorporation

View Document

24/09/9724 September 1997 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