ROGER LITTLE LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SAVAGE / 01/11/2013

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN SAVAGE / 01/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD KIRWAN

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA KIRWAN

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT 15 HAIGH PARK HAIGH AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1QR

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 164A CROMPTON ROAD MACCLESFIELD CHESHIRE SK11 8EH

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SAVAGE / 13/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN SAVAGE / 13/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SAVAGE / 13/01/2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ADOPT MEM AND ARTS 06/05/94

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: NOROG WORKS BROUGH STREET WES T MACCLESFIELD CHESHIRE SK11 8EL

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/01/8823 January 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

28/10/7628 October 1976 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