RENEWI LIMITED: Filings - Page 13

  • Overview

    Company NameRENEWI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC077438
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RENEWI LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Waterworth Drury as a director on Sep 30, 2011

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    140 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Authorise market purchases in accordance with section 701 21/07/2011
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Jun 30, 2011 with full list of shareholders

    26 pagesAR01

    Statement of capital following an allotment of shares on Mar 28, 2011

    • Capital: GBP 39,684,602.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2010

    • Capital: GBP 39,679,973.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 39,679,127.3
    3 pagesSH01

    Appointment of Mr Jacques Francis Petry as a director

    2 pagesAP01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    32 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    118 pagesAA

    Resolutions

    Resolutions
    74 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 701/market purchases 22/07/2010
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Jan 04, 2010

    • Capital: GBP 39,679,127.30
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2009

    • Capital: GBP 39,679,064.20
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2009

    • Capital: GBP 39,678,165.00
    4 pagesSH01

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03

    Statement of capital following an allotment of shares on Nov 12, 2009

    • Capital: GBP 39,677,715.40
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2009

    • Capital: GBP 39,675,017.60
    4 pagesSH01

    Director's details changed for Christopher Surch on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Eric Arthur Van Amerongen on Nov 12, 2009

    2 pagesCH01

    Director's details changed for Peter Thomas Johnson on Nov 12, 2009

    2 pagesCH01

    Director's details changed for Dr Stephen Riley on Nov 12, 2009

    2 pagesCH01

    Director's details changed for Mr Thomas Waterworth Drury on Nov 12, 2009

    CH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0