Advanced company searchLink opens in new window

RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

Company number 02987180

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)
26 Oct 1997 AA Accounts for a dormant company made up to 4 January 1997
08 Aug 1997 363s Return made up to 01/08/97; full list of members
13 Sep 1996 AA Accounts for a dormant company made up to 30 December 1995
13 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 Aug 1996 363s Return made up to 01/08/96; full list of members
14 Mar 1996 288 New secretary appointed
14 Mar 1996 288 Secretary resigned
17 Nov 1995 363s Return made up to 04/11/95; full list of members
09 Nov 1995 288 Secretary resigned
09 Nov 1995 288 New secretary appointed
21 Sep 1995 CERTNM Company name changed planetree LIMITED\certificate issued on 22/09/95
06 Apr 1995 MEM/ARTS Memorandum and Articles of Association
05 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
28 Mar 1995 CERTNM Company name changed trushelfco (no. 2060) LIMITED\certificate issued on 29/03/95
28 Mar 1995 288 New secretary appointed
28 Mar 1995 288 New director appointed
28 Mar 1995 288 New director appointed
28 Mar 1995 287 Registered office changed on 28/03/95 from: 35 basinghall street london EC2V 5DB
28 Mar 1995 224 Accounting reference date notified as 31/12
28 Mar 1995 288 Director resigned
28 Mar 1995 288 Director resigned
28 Mar 1995 288 Secretary resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
04 Nov 1994 NEWINC Incorporation