ROADRUNNER DELIVERY SERVICE LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101765220001

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GIBBONS

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 4 HOLLY COURT BOGNOR REGIS WEST SUSSEX PO22 9JG ENGLAND

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 60 OCKLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 2HR ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR PIOTR MROZOWSKI / 23/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 60 OCKLEY ROAD 60 OCKLEY ROAD BOGNOR REGIS UNITED KINGDOM PO21 2HR UNITED KINGDOM

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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