ROOS CATERING LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE CLARK / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JAMES KELLY / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MR NEVILLE JAMES KELLY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY GATEWAY ADVISORS CORPORATE SECRETARIAT LIMITED

View Document

09/04/089 April 2008 DIRECTOR APPOINTED BERNICE CLARK

View Document

09/04/089 April 2008 SECRETARY APPOINTED GATEWAY ADVISORS CORPORATE SECRETARIAT LIMITED

View Document

09/04/089 April 2008 DIRECTOR APPOINTED NEVILLE JAMES KELLY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MACKENZIE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN SOWERBY

View Document

29/03/0829 March 2008 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