ROGUE PUBLISHING LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/1214 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

04/03/124 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 26 PALMERSTON PLACE EDINBURGH SCOTLAND EH12 5AL SCOTLAND

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD DREW PRINGLE / 01/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 48 PALMERSTON PLACE EDINBURGH EH12 5DE

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information