C ROSENBERG LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

23/11/0923 November 2009 Annual return made up to 4 May 2009 with full list of shareholders

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 33 CANTERBURY STREET GILLINGHAM KENT ME7 5TR

View Document

26/09/0826 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED SOUTH EAST COMMERCIAL LENDING LI MITED CERTIFICATE ISSUED ON 25/10/06

View Document

04/05/064 May 2006 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