ROGUE CREATIONS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LUNN / 13/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNLEY GILCHRIST LUNN / 13/07/2010

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 141 BOWER STREET BEDFORD BEDFORDSHIRE MK40 3RP

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/045 August 2004

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED PARIHAKA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 Incorporation

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