RODCOM EUROPE LIMITED

Company Documents

DateDescription
05/02/115 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2010

View Document

05/11/105 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2009:AMENDING FORM

View Document

09/01/109 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2009

View Document

12/11/0812 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0812 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

12/11/0812 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL MALIK

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS; AMEND

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

11/09/0111 September 2001 £ NC 1000/100000 04/09

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 04/09/01

View Document

04/09/014 September 2001 Incorporation

View Document

04/09/014 September 2001 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