ROGAVI NETWORK LTD

Company Documents

DateDescription
27/03/1427 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/03/1412 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/02/1419 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
16A STATION ROAD
LONDON
NW10 4UE
UNITED KINGDOM

View Document

24/12/1324 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR HAKAN SVENSSON

View Document

30/01/1330 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 16 STATION ROAD LONDON NW10 4UE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR SIMON JAMES RYDINGS

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER MCBRIAR / 14/11/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAKAN SVEN SVENSSON / 14/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY MARION MCBRIAR

View Document

04/09/084 September 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 16A STATION RD LONDON NW10 4UE

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 06/07/07

View Document

25/07/0725 July 2007 S-DIV 06/07/07

View Document

25/07/0725 July 2007 ALLOTMENT ON SHARES 07/07/07

View Document

25/07/0725 July 2007 ALLOTMENT OF SHARES 06/07/07

View Document

25/07/0725 July 2007 � NC 1000/1500 06/07/0

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED GLOBAL PRIZE NETWORK LTD CERTIFICATE ISSUED ON 10/04/07

View Document

14/11/0614 November 2006 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