M D ROWBOTHAM LTD

Company Documents

DateDescription
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
29 CHURCH STREET
MARPLE
STOCKPORT
CHESHIRE
SK6 6BW
ENGLAND

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1431 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
16 SOUTH OAK LANE
WILMSLOW
CHESHIRE
SK9 6AR
ENGLAND

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/10/1116 October 2011 REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 5 GRANGE PARK ROAD CHEADLE CHESHIRE SK8 1HQ ENGLAND

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 29 CHURCH STREET MARPLE STOCKPORT CHESHIRE SK6 6BW

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 18 BUCKINGHAM ROAD WEST HEATON MOOR STOCKPORT CHESHIRE SK4 4BA ENGLAND

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information