ROLFE RESOURCES LIMITED

Company Documents

DateDescription
31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
15 GREENFIELD ROAD
SMETHWICK
WEST MIDLANDS
B67 6SF
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS HARPREET KAUR BHANDAL

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR BALJINDER KAUR

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
2 ROLFE STREET
SMETHWICK
BIRMINGHAM
WEST MIDLANDS
B66 2AA

View Document

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/10/1012 October 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

27/07/1027 July 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BALJINDER KAUR / 01/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/094 April 2009 SECRETARY RESIGNED MANJIT KHAIRA

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0825 September 2008 PREVSHO FROM 31/03/2008 TO 30/11/2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 2 ROLFE STREET SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2AA

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 123 HUGH ROAD SMETHWICK WEST MIDLANDS B67 7JR

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 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


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