ROOTCHANGE LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR GLORIA NISPEROS

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS GLORIA NISPEROS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS SVETLANA DENNIS

View Document

15/03/1215 March 2012 DISS REQUEST WITHDRAWN

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
BATH HOUSE 8 CHAPEL PLACE
LONDON
EC2A 3DQ

View Document

07/01/117 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MARK LOCKHART MUIR QUINN

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1029 October 2010 DISS REQUEST WITHDRAWN

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA HATFIELD

View Document

15/09/1015 September 2010 CHANGE OF NAME 06/09/2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOCKHART MUIR QUINN / 27/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA LYNN HATFIELD / 27/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
14 CHESTER STREET
WESTMINISTOR
LONDON
SW1X 7BB

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATE, DIRECTOR SVETLANA QUINN LOGGED FORM

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JESSICA LYNN HATFIELD LOGGED FORM

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SVETLANA QUINN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SVETLANA QUINN

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MARK LOCKHANT MUIR QUINN

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK QUINN / 10/02/2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JESSICA LYNN HATFIELD

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED MGS DEVELOPMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 18/02/09

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
47 CHESTER STREET
LONDON
SW1X 7BB

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
103 ALBERT DOCK
17A NEW WHARF ROAD
LONDON
N1 9RB

View Document

07/05/087 May 2008 COMPANY NAME CHANGED MGS PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 09/05/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED
MGS DEVELOPMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 16/10/07

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
PORTLAND HOUSE, BAINTON ROAD
TALLINGTON
STAMFORD
LINCOLNSHIRE PE9 4RT

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
268 DRAKE HOUSE
14 ST GEORGE'S WHARF
LONDON
SW82LS

View Document

27/10/0527 October 2005 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