MICHAEL ROSE LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1527 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/03/1520 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015

View Document

21/02/1421 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1421 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1421 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EF

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EVAN MORGAN / 09/05/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EVAN MORGAN / 09/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROSE / 09/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVAN MORGAN / 09/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVAN MORGAN / 09/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ROSE / 09/05/2012

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ROSE / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVAN MORGAN / 07/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/1030 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: GISTERED OFFICE CHANGED ON 23/07/2009 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 THE OLD DAIRY THROOP ROAD HOLDENHURST BOURNEMOUTH DORSET BH8 0DL

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: G OFFICE CHANGED 13/05/96 34 GLENVILLE ROAD WALKFORD HIGHCLIFFE ON SEA CHRISTCHURCH DORSET BH23 5PY

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/01/944 January 1994 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: G OFFICE CHANGED 04/01/94 MAFAKIN CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QQ

View Document

23/12/9323 December 1993 ORDER OF COURT - RESTORATION 22/12/93

View Document

28/09/9328 September 1993 STRUCK OFF AND DISSOLVED

View Document

04/05/934 May 1993 FIRST GAZETTE

View Document

11/11/9111 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 COMPANY NAME CHANGED PADPINE LIMITED CERTIFICATE ISSUED ON 03/10/91

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: G OFFICE CHANGED 22/08/89 2 BACHES ST LONDON N1 6UB

View Document

18/08/8918 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 050789

View Document

09/05/899 May 1989 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