ROMA II LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 198 BROADWAY AVENUE HALESOWEN BIRMINGHAM WEST MIDLANDS B63 4QN

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIVEK NAYAR

View Document

24/05/1024 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN ROMA / 07/03/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 33 HELMSDALE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 7DN

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information