ROLL CALL GAMES LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDRE STONER BALL / 14/07/2010

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1028 June 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

08/04/108 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ROBERT CHARLES BRENT

View Document

19/06/0819 June 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ALTER ARTICLES 24/04/2008

View Document

13/05/0813 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIT 14 IVORY HOUSE PLANTATION WHARF CLOVE HITCH QUAY BATTERSEA LONDON SW11 3TN

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED FILMPAPER LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

11/03/0511 March 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