ROGER WIDDAS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

28/01/1028 January 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: FOXCOTE HOUSE HIGH STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 6AD

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 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