Company NameRM (International) Limited
DirectorsDarren Lee Heilig and Matthew Brooks
Company StatusActive
Company Number03087786
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Previous NamesRoyal Mail Limited and RM Reserve Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Lee Heilig
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Matthew Brooks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameDr Kathryn Jane Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1995(3 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 1996)
RoleSolicitor
Correspondence Address115 Thomas More House
The Barbican
London
EC2Y 8BU
Director NameMr Jeffrey Robert Triggs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Rodenhurst Road
London
SW4 8AF
Director NameRichard Charles Close
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2000)
RolePost Office Board Member
Correspondence AddressLittle Stanyard 94 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameStephen Charles Hill
NationalityBritish
StatusResigned
Appointed22 January 1996(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address59 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameAnna Louise Malley
NationalityBritish
StatusResigned
Appointed17 June 2002(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence Address10 Winifred Road
Coulsdon
Surrey
CR5 3JA
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed09 June 2003(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Emily Shiu Wai Pang
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed18 February 2014(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMs Nicola Carroll
StatusResigned
Appointed05 October 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(22 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMiss Victoria Dalby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed26 March 2020(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£425,000
Net Worth£52,000
Current Liabilities£133,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month from now)

Filing History

22 December 2020Full accounts made up to 31 March 2020 (13 pages)
9 September 2020Termination of appointment of Victoria Dalby as a director on 18 August 2020 (1 page)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a director on 2 September 2020 (2 pages)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 April 2020Appointment of Sally Ashford as a director on 16 April 2020
  • ANNOTATION Rectified AP01 was removed from the public register on 09/07/2020 as it was invalid or ineffective.
(2 pages)
27 March 2020Appointment of Miss Victoria Dalby as a director on 26 March 2020 (2 pages)
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020 (2 pages)
3 February 2020Amended full accounts made up to 31 March 2019 (13 pages)
24 October 2019Full accounts made up to 31 March 2019 (13 pages)
27 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a director on 1 May 2019 (1 page)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 25 March 2018 (13 pages)
26 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
20 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
20 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
7 August 2017Full accounts made up to 26 March 2017 (11 pages)
7 August 2017Full accounts made up to 26 March 2017 (11 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 October 2016Full accounts made up to 27 March 2016 (11 pages)
26 October 2016Full accounts made up to 27 March 2016 (11 pages)
24 October 2016Full accounts made up to 29 March 2015 (11 pages)
24 October 2016Full accounts made up to 29 March 2015 (11 pages)
11 October 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 5 October 2016 (1 page)
5 October 2016Appointment of Ms Nicola Carroll as a secretary on 5 October 2016 (2 pages)
5 October 2016Appointment of Ms Nicola Carroll as a secretary on 5 October 2016 (2 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
8 January 2016Full accounts made up to 31 March 2015 (11 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
17 October 2014Company name changed rm reserve LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed rm reserve LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(2 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (5 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (5 pages)
7 October 2014Change of name notice (2 pages)
7 October 2014Change of name notice (2 pages)
7 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
(1 page)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
17 February 2014Appointment of Mrs Kulbinder Kaur Dosanjh as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2014Appointment of Mrs Kulbinder Kaur Dosanjh as a director (3 pages)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 August 2013Company name changed royal mail LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Company name changed royal mail LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 25 March 2012 (7 pages)
24 August 2012Accounts for a dormant company made up to 25 March 2012 (7 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
6 June 2011Secretary's details changed for Andrew Philip Poole on 3 June 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for Andrew Philip Poole on 3 June 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for Andrew Philip Poole on 3 June 2011 (1 page)
4 October 2010Secretary's details changed for {officer_name} (3 pages)
4 October 2010Secretary's details changed (3 pages)
4 October 2010Secretary's details changed (3 pages)
19 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
19 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Jonathan Evans as a director (2 pages)
3 June 2010Termination of appointment of Jonathan Evans as a director (2 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 100 victoria embankment london EC4Y 0HQ (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 100 victoria embankment london EC4Y 0HQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 148 old street london EC1V 9HQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 148 old street london EC1V 9HQ (1 page)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Return made up to 03/06/07; full list of members (5 pages)
30 July 2007Return made up to 03/06/07; full list of members (5 pages)
14 June 2006Return made up to 03/06/06; full list of members (6 pages)
14 June 2006Return made up to 03/06/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2005Return made up to 03/06/05; full list of members (6 pages)
15 June 2005Return made up to 03/06/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Return made up to 03/06/04; full list of members (6 pages)
18 June 2004Return made up to 03/06/04; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Secretary's particulars changed (1 page)
8 July 2002Return made up to 03/06/02; full list of members (5 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Return made up to 03/06/02; full list of members (5 pages)
8 July 2002Director's particulars changed (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 July 2001Return made up to 03/06/01; full list of members (6 pages)
7 July 2001Return made up to 03/06/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Return made up to 03/06/00; full list of members (6 pages)
5 July 2000Return made up to 03/06/00; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1999Return made up to 03/06/99; full list of members (6 pages)
22 June 1999Return made up to 03/06/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Return made up to 03/06/97; no change of members (4 pages)
24 June 1997Return made up to 03/06/97; no change of members (4 pages)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 July 1996Return made up to 03/06/96; full list of members (5 pages)
1 July 1996Return made up to 03/06/96; full list of members (5 pages)
30 January 1996Registered office changed on 30/01/96 from: 35 basinghall street london EC2V 5DB (1 page)
30 January 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
30 January 1996Registered office changed on 30/01/96 from: 35 basinghall street london EC2V 5DB (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 January 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
30 January 1996New secretary appointed (2 pages)
29 January 1996Company name changed trushelfco (no. 2120) LIMITED\certificate issued on 30/01/96 (3 pages)
29 January 1996Company name changed trushelfco (no. 2120) LIMITED\certificate issued on 30/01/96 (3 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)