ROGERSON JOINERY CONTRACTS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM SUITE 2 AUS BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ

View Document

13/06/1213 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1213 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1213 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 16A DUDDLE LANE WALTON-LE-DALE PRESTON PR5 4UD ENGLAND

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ALISON ROGERSON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY ROGERSON / 01/11/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON ROGERSON / 17/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY ROGERSON / 17/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM GUARDIAN HOUSE 42 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AH

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

17/11/0617 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