ROOPARI BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY WILLSHER SECRETARIES LIMITED

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 CORPORATE SECRETARY APPOINTED WILLSHER SECRETARIES LIMITED

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/02/123 February 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR

View Document

30/12/1130 December 2011 CORPORATE SECRETARY APPOINTED WILLSHER SECRETARIES LIMITED

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 17/08/2010

View Document

05/01/115 January 2011 Annual return made up to 17 August 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLES / 17/08/2010

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/1020 January 2010 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/01/0915 January 2009 SECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/01/0915 January 2009 SECRETARY RESIGNED ROOPA MASTER COLES

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED ROOPA MASTER COLES

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 123 SATCHELL LANE HAMBLE HAMPSHIRE SO31 4HP

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 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