ROLLITS COMPANY SECRETARIES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Rollits Limited Liability Partnership as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

09/04/259 April 2025 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of David Hextall as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Sophie Jade Wheeldon as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of James Derek Peel as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Douglas Robert Oliver as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Gerry Linda Morrison as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Ruth Gabrielle Wainwright Maltby-Sinkler as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Edward Peter John Merrick Heppel as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Emma Claire Hamilton as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Christopher John Drinkall as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of John Paul Flanagan as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Alison Louise Benson as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Suzgo Kaluluma as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Caroline Mary Hardcastle as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Keith James Benton as a director on 2025-03-31

View Document

09/04/259 April 2025 Notification of Wilkin Chapman Llp as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Nasim Sharf as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Ian Sherburn as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr James Richard Marsden as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Christopher Richard Grocock as a director on 2025-04-01

View Document

07/03/257 March 2025 Director's details changed for Suzgo Kaluluma on 2024-12-15

View Document

21/01/2521 January 2025 Termination of appointment of Elizabeth Jade Rachel Clarkson as a director on 2025-01-17

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

10/07/2410 July 2024 Cessation of John Paul Flanagan as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Rollits Limited Liability Partnership as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Charles Richard Field as a person with significant control on 2024-07-10

View Document

01/07/241 July 2024 Termination of appointment of Lynne Webster as a director on 2024-06-30

View Document

02/05/242 May 2024 Appointment of Ruth Gabrielle Wainwright Maltby-Sinkler as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Emma Claire Hamilton as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Termination of appointment of Caroline Neadley as a director on 2024-03-31

View Document

06/12/236 December 2023 Termination of appointment of Christopher Rex Crystal as a director on 2023-11-08

View Document

06/12/236 December 2023 Termination of appointment of Sarah Kathryn Adams as a director on 2023-11-30

View Document

06/11/236 November 2023 Termination of appointment of Mark Russell Dixon as a director on 2023-10-31

View Document

06/11/236 November 2023 Change of details for Mr John Paul Flanagan as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Director's details changed for Mr John Paul Flanagan on 2023-11-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Sophie Jade Wheeldon as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Edward Charles Jenneson as a director on 2022-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

19/05/2219 May 2022 Appointment of Suzgo Kaluluma as a director on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Mrs Lynne Webster as a director on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Ms Alison Louise Benson as a director on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Elizabeth Jade Rachel Clarkson as a director on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Mrs Sarah Kathryn Adams as a director on 2022-05-01

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Termination of appointment of Jennifer Helen Sewell as a director on 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mrs Jennifer Helen Sewell on 2021-06-15

View Document

19/07/2119 July 2021 Director's details changed for Mr Neil Richard Franklin on 2021-04-06

View Document

19/07/2119 July 2021 Director's details changed for Mr Mark Russell Dixon on 2020-12-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL FLANAGAN

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILD

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL FLANAGAN / 30/06/2019

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES DEREK PEEL

View Document

07/06/197 June 2019 CESSATION OF STEPHEN JOHN TRYNKA AS A PSC

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER JOHN MERRICK HEPPEL / 30/11/2018

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORRISON

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MORRISON / 20/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERRY LINDA MORRISON / 20/04/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR EDWARD PETER JOHN MERRICK HEPPEL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NASIM SHARF

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS JENNIFER HELEN SEWELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEXTALL / 19/10/2017

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAM MYERS / 19/05/2017

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA INGLEBY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRYNKA

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN TRYNKA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID SAM MYERS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MORRISON / 15/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HARDCASTLE / 15/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ELIZABETH INGLEBY / 15/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES JENNESON / 15/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS WILD / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR JOHN PAUL FLANAGAN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DRINKALL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR EDWARD CHARLES JENNESON

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS GERRY LINDA MORRISON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STIRK

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FROGSON

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ANDREW JAMES DIGWOOD

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER REX CRYSTAL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLATTS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MAIDMENT

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD FRANKLIN / 28/01/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR RICHARD IAN STIRK

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL DIXON / 25/02/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FARRINGTON

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD FRANKLIN / 28/01/2011

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JOHN CLIFFORD DOWNING

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL DIXON / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM WILBERFORCE COURT HIGH STREET HULL NORTH HUMBERSIDE HU1 1YJ

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED THOMAS WILLIAM MORRISON

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED CAROLINE MARY HARDCASTLE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR JULIAN NICHOLAS WILD

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED DONNA ELIZABETH INGLEBY

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PLATTS / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIM SHARF / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEXTALL / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY FARRINGTON / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAIDMENT / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD FRANKLIN / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES BENTON / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT OLIVER / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FROGSON / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD COYLE / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TRYNKA / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LANE / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD FIELD / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN LESLEY BALL / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NEVIL GILBERT / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT CRAFT / 14/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TRYNKA / 14/09/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE HEDGES

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR FIONA DRAPER

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATSON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED RICHARD JOHN FROGSON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DAVID HEXTALL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR RALPH COYLE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

09/06/009 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ADOPT MEM AND ARTS 21/12/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED RFBCO 88 LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

14/09/9914 September 1999 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