ROAR PARTICLES PLC.

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1017 January 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 13/05/09 STATEMENT OF CAPITAL GBP 141482.79

View Document

06/11/096 November 2009 28/09/09 STATEMENT OF CAPITAL GBP 143183.620975

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 AUDITOR'S RESIGNATION

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITKETHLY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR FREDDY BOEY

View Document

05/03/095 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3EB

View Document

01/11/081 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DR MICHAEL JONATHAN PITKETHLY

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS SECRETARIES LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 APPLICATION COMMENCE BUSINESS

View Document

29/01/0829 January 2008 Application to commence business

View Document

29/01/0829 January 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 S-DIV 03/10/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST JAMES' COURT BROWN STREET MANCHESTER M2 2JF

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 03/10/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED EXTRALIGHT PLC CERTIFICATE ISSUED ON 27/09/07

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information