ROCHESTER SCAFFOLDING SERVICE LTD

Company Documents

DateDescription
14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN IAN MCMAHON / 14/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN PUSSER

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
24 DOWNSVIEW
CHATHAM
KENT
ME5 0AP
UNITED KINGDOM

View Document

20/10/1220 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

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

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN IAN MCMAHON / 01/01/2011

View Document

22/10/1122 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN MCMAHON / 13/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM
24 DOWNSVIEW
CHATHAM
KENT
ME5 OAP

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 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


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