ROLLFOLD TRUSTEE LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DAVID JOSEPH ANDERSON

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MR ANJUM AHMED

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED BO MIKAEL NORMAN

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MR PETER KANE

View Document

05/01/155 January 2015 SECTION 519

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR IAN DOUGLAS GRANT

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE

View Document

23/05/1323 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 SECTION 519

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DAVID TIMOTHY LONSDALE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 08/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSON / 08/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL RATTLE / 08/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 08/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 10 NORWICH STREET LONDON EC4A 1BD

View Document

08/02/078 February 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


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