JOSLIN ROWE RESOURCES LIMITED

Company Documents

DateDescription
03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC ANDERSON

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR ERIC ANDERSON

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ERIC ANDERSON

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KRAJEWSKI

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 S386 DISP APP AUDS 06/04/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 11 BLOMFIELD STREET LONDON EC2M 7AY

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 01/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 02/07/04

View Document

07/03/057 March 2005 S366A DISP HOLDING AGM 28/02/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED JOSLIN ROWE PAYROLL SERVICES LIM ITED CERTIFICATE ISSUED ON 15/01/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995

View Document

06/11/956 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/956 November 1995 Incorporation

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