THE ROYAL OAK PUBLIC HOUSE AND RESTAURANT (NORTH GORLEY) LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY TERRENCE WILLIAMS

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM RINGWOOD ROAD NORTH GORLEY FORDINGBRIDGE HAMPSHIRE SP62PB

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE WILLIAM WOODS / 04/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 Incorporation

View Document

11/03/0311 March 2003 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