C.O.S. ROPE ACCESS SERVICES LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

17/05/1517 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS JENNIFER SARAH STAFFORD

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER STAFFORD

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STAFFORD

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/07/1314 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD STAFFORD / 01/01/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 1 BURNT HOUSE COTTAGES CANTLEY NORWICH NR13 3RU

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 1 BURNTHOUSE COTTAGES CANTLEY NORFOLK NR13 3RU

View Document

26/07/0526 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: G OFFICE CHANGED 01/09/03 BRAMLEYS STATION ROAD CANTLEY NORFOLK NR13 3SH

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 88 AGAR ROAD ILLOGAN HIGHWAY REDRUTH CORNWALL TR15 3NE

View Document

12/11/0112 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: G OFFICE CHANGED 26/07/01 SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 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