ROLLFOLD LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED BO MIKAEL NORMAN

View Document

05/01/155 January 2015 SECTION 519

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREENALL

View Document

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

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

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

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUDLEY

View Document

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

View Document

06/11/126 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

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

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

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

View Document

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

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 30/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSON / 30/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RHYS DUDLEY / 30/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 30/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENALL / 30/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSE / 01/04/2008

View Document

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

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 CLIFFE WORKS BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0LQ

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 EXEMPTION FROM APPOINTING AUDITORS 05/02/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/11/9530 November 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/958 November 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/10/95

View Document

08/11/958 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/958 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/957 November 1995 RE CLASS SHARES 01/11/95

View Document

07/11/957 November 1995 ADOPT MEM AND ARTS 01/11/95

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/10/92; CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 GUARANTEE AND BORROWING 30/04/92

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/902 February 1990 ALTER MEM AND ARTS 11/01/90

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 � NC 250000/2450000 01/12/89

View Document

13/12/8913 December 1989 RE DES 01/12/89

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 01/12/89

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 01/12/89

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: G OFFICE CHANGED 13/12/89 ST ANDREW HOUSE 119-121 THE HEADROW LEEDS WEST YORKSHIRE LS1 5NP

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/12/8913 December 1989 � NC 1000/250000 01/12/89

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 01/12/89

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: G OFFICE CHANGED 24/11/89 2 BACHES STREET LONDON N1 6UB

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 08/11/89

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8930 October 1989 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