ROOF LANTERNS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY MORGAN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MICHELLE MORGAN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA

View Document

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

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: WOODFORD COACH HOUSE MAIDSTONE ROAD, STAPLEHURST TONBRIDGE KENT TN12 0RH

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 Incorporation

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