ROMEIKE MONITORING LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
CISION HOUSE 16-22 BALTIC STREET WEST
LONDON
EC1Y 0UL

View Document

29/05/1429 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1429 May 2014 DECLARATION OF SOLVENCY

View Document

29/05/1429 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR NINA HANSSON

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS RITCHIE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MARC ANDREW JAMES MUNIER

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS NINA CHARLOTTE VITHLANI HANSSON

View Document

09/10/139 October 2013 SECRETARY APPOINTED MR KEVIN WHEELER

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS RITCHIE

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL KIMBER

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL KIMBER

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR THOMAS DAVID RITCHIE

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR YANN BLANDY

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED THOMAS RITCHIE

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR YANN BLANDY

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 12/03/11 FULL LIST AMEND

View Document

12/05/1112 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR GISELLE BODIE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MRS RACHEL NATASHA KIMBER

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CHESS HOUSE 34 GERMAIN STREET CHESHAM BUCKINGHAMSHIRE HP5 1SJ UK

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR TORSTEN MORRIS TOMAS BRUCE-MORGAN

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAMERON MACKENZIE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY CAMERON MACKENZIE

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MRS RACHEL NATASHA KIMBER

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: CHESS HOUSE 34 GERMAIN STREET CHESHAM BUCKINGHAMSHIRE HP5 1SJ UK

View Document

02/04/092 April 2009 DIRECTOR RESIGNED EDWARD BIRD

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED MICHAEL HIGGINS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED GISELLE LILLIAN BODIE

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: ROMEIKE HOUSE 290/296 GREEN LANES LONDON N13 5TP

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 COMPANY NAME CHANGED ROMEIKE LIMITED CERTIFICATE ISSUED ON 07/01/05; RESOLUTION PASSED ON 04/01/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 19/03/03

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED ROMEIKE & CURTICE LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 ALTER MEM AND ARTS 01/12/99

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/04/9017 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 COMPANY NAME CHANGED ROMEIKE & CURTICE (OPERATIONS) L IMITED CERTIFICATE ISSUED ON 23/10/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 ALTER MEM AND ARTS 150888

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: G OFFICE CHANGED 15/06/89 FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 COMPANY NAME CHANGED UMBERLINE LIMITED CERTIFICATE ISSUED ON 09/06/89

View Document

10/05/8810 May 1988 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