Advanced company searchLink opens in new window

RENSBURG AIM VCT PLC

Company number 03588039

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)
15 Aug 2011 SH07 Cancellation of shares by a PLC. Statement of capital on 19 July 2011
  • GBP 2,037,990.85
04 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
02 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive financial stmts y/e 28/02/11. approve dir remuneration report.dividend. Re-election of officers and appoint aud.gm other tahn agm may be called at not less than 14 days clear notice 20/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jul 2011 CH01 Director's details changed for Mr Peter Charles Smart on 22 July 2011
06 Sep 2010 AA Full accounts made up to 28 February 2010
02 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
30 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Receive fin statement appr dir rumunation dividend re-elect dir appoint auds 21/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2009 CH03 Secretary's details changed for Paul Matthew Rooke on 30 October 2009
24 Sep 2009 AA Full accounts made up to 28 February 2009
27 Aug 2009 OC138 Reduction of iss capital and minute (oc)
27 Aug 2009 CERT21 Certificate of cancellation of share premium account
06 Aug 2009 363a Return made up to 25/06/09; full list of members
03 Aug 2009 190 Location of debenture register
31 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2008 288c Director's change of particulars / barry anysz / 22/12/2008
03 Oct 2008 AA Full accounts made up to 29 February 2008
29 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2008 363a Return made up to 25/06/08; bulk list available separately
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
30 Sep 2007 AA Full accounts made up to 28 February 2007
06 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/07/07
06 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares