ROMBASE LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/0927 February 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURAINE THOMPSON / 14/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: SUITE 6 CONISTON HOUSE TOWN CENTRE WASHINGTON TYNE & WEAR NE38 7RN

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/035 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/11/024 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 17 KINGFISHER CLOSE NURSERY PARK ASHINGTON NORTHUMBERLAND NE63 0DL

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 Incorporation

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLYNDWR LONDON LIMITED


  • 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