J. ROSTRON ENGINEERING LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM LINDRED ROAD LOMESHAYE IND EST NELSON LANCS BB9 5SR

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BETTY ROSTRON / 01/11/2010

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ROSTRON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR ROSTRON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY ROSTRON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY ROSTRON / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

19/12/0819 December 2008 SECRETARY APPOINTED BETTY ROSTRON

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA PALEY

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/12/9331 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9331 December 1993

View Document

31/12/9331 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: G OFFICE CHANGED 24/03/92 LINDRED ROAD LOMESHAYE INDUSTRIAL ESTATE NELSON LANCS BB9 5SR

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 FARRINGTON CLOSE ROSSENDALE ROAD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5SH

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 � NC 100/99900 12/04/

View Document

11/10/8811 October 1988 NC INC ALREADY ADJUSTED

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: G OFFICE CHANGED 04/02/88 WYRE STREET PADIHAM BURNLEY LANCS BB12 8DF

View Document

26/10/8726 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

26/10/8726 October 1987 Accounts for a small company made up to 1987-05-31

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/05/8629 May 1986 COMPANY NAME CHANGED AFRAL LIMITED CERTIFICATE ISSUED ON 29/05/86

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: G OFFICE CHANGED 19/05/86 70/74 CITY ROAD LONDON EC1Y 2DQ

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