ROGER HEAD CONSULTANCY LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL HEAD / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER NIGEL HEAD / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HEAD / 01/04/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 16 KENSINGTON ROAD BARNSLEY SOUTH YORKSHIRE S75 2TX

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 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