Advanced company searchLink opens in new window

RFS (1) LIMITED

Company number 01930792

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)
24 Feb 1992 363x Return made up to 01/02/92; full list of members
19 Jan 1992 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1992 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1992 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 1991 363x Return made up to 01/02/91; full list of members
07 Feb 1991 AA Full accounts made up to 31 March 1990
15 Jan 1991 363x Return made up to 24/12/90; change of members
29 Nov 1990 288 Director resigned
05 Feb 1990 363 Return made up to 12/01/90; full list of members
02 Feb 1990 AA Full accounts made up to 31 March 1989
07 Feb 1989 288 New director appointed
26 Jan 1989 288 Director resigned
12 Jan 1989 AA Full accounts made up to 31 March 1988
11 Jan 1989 363 Return made up to 05/12/88; full list of members
30 Dec 1988 CERTNM Company name changed renault lease (1) LIMITED\certificate issued on 03/01/89
22 Sep 1988 287 Registered office changed on 22/09/88 from: north west house city road chester CH1 3AN
13 May 1988 288 Secretary resigned;new secretary appointed
05 Feb 1988 AA Full accounts made up to 31 March 1987
28 Jan 1988 363 Return made up to 13/01/88; full list of members
28 Feb 1987 AA Full accounts made up to 31 March 1986
28 Feb 1987 363 Return made up to 29/12/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
27 Aug 1986 288 New director appointed
27 Sep 1985 CERTNM Company name changed\certificate issued on 27/09/85
16 Jul 1985 NEWINC Incorporation