ROHAN & CO. PROJECTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1118 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HEDGES / 24/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 16 LONDON MEWS PADDINGTON LONDON W2 1HY ENGLAND

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN HEDGES / 01/11/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HEDGES / 01/11/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 7 LONDON MEWS PADDINGTON LONDON W2 1HY

View Document

19/12/0919 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information