ROAMQUEST SUBSIDIARY 6 LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/03/142 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 24/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 24/02/2012

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 ALTER ARTICLES 07/06/2011

View Document

27/07/1127 July 2011 ALTER ARTICLES 07/06/2011

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 PREVSHO FROM 28/02/2012 TO 31/03/2011

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information