THE ROYLE GROUP LIMITED

Company Documents

DateDescription
23/02/1323 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1223 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM COX & WYMAN HOUSE CARDIFF ROAD READING RG1 8EX

View Document

02/08/122 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/122 August 2012 DECLARATION OF SOLVENCY

View Document

02/08/122 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED MICHAEL AUSTIN

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 108 BEDDINGTON LANE CROYDON SURREY CR0 4YY

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED DEREK HARRIS

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED MICHAEL TAYLOR

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED PIERRE CATTE

View Document

19/06/0919 June 2009 SECRETARY RESIGNED DEREK HARRIS

View Document

09/01/099 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PIERRE FRANCOIS CATTE

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED TIMOTHY BOVARD

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED NATALIE GUILLIER TUAL

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM ROBSON

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 26/01/98

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 AUDITOR'S RESIGNATION

View Document

28/01/9628 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 AUDITOR'S RESIGNATION

View Document

12/06/9412 June 1994 ALTER MEM AND ARTS 30/03/94

View Document

10/06/9410 June 1994 AUDITOR'S RESIGNATION

View Document

10/06/9410 June 1994 S386 DISP APP AUDS 30/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 COMPANY NAME CHANGED ROYLE NOVA LIMITED CERTIFICATE ISSUED ON 08/02/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8617 September 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

10/10/7710 October 1977 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