RETURN ON CAPITAL GROUP LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

02/05/192 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1925 March 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/09/1818 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

22/06/1822 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NM-GROUP LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NURUL MIAH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ASHIK MIAH

View Document

04/10/174 October 2017 CESSATION OF NURUL MIAH AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR NURUL MIAH

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURUL MIAH

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA WALTERS

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY WALTERS

View Document

03/10/173 October 2017 CESSATION OF GREG PAUL WALTERS AS A PSC

View Document

03/10/173 October 2017 CESSATION OF NICOLA WALTERS AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM B3 1RB UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM LONSDALE HOUSE BLUCHER STREET BIRMINGHAM B1 1QU UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 20A HILTON HALL HILTON LANE ESSINGTON STAFFORDSHIRE WV11 2BQ

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED OFFPLAN PROPERTY ABROAD LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL WALTERS / 19/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 15 THORNHILL GRANGE THORNHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2AZ

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 7 OAKDALE, THORNHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2LH

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 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