ROSTRUM PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1014 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/10/0921 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

21/10/0921 October 2009 DECLARATION OF SOLVENCY

View Document

12/06/0912 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GRYPHON SERVICES LIMITED / 02/06/2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 4 THE GRANGEWAY GRANGE PARK LONDON N21 2HA

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 4TH FLOOR 42 BROOK STREET LONDON W1K 5DB

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: SCHOMBERG HOUSE 80-82 PALL MALL LONDON SW1Y 5HF

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: SAYERS BUTTERWORTH 18 BENTINCK STREET LONDON W1U 2AR

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: FLAT 23 87 VINCENT SQUARE LONDON SW1P 2PQ

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: MINT HOUSE 77 MANSELL STREET LONDON E1 8AF

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

24/05/0424 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED ROSTRUM FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

23/05/0223 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: SAINT ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3TL

View Document

17/04/0117 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/04/004 April 2000 COMPANY NAME CHANGED ALLCHAIN LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 Incorporation

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company