ROPE ACCESS NDT LTD

Company Documents

DateDescription
09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIDSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078020250001

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DANIEL JAMES DAVIDSON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
UNIT 11 PRINCE ALBERT GARDENS
GRIMSBY
SOUTH HUMBERSIDE
DN31 3AG

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 11 PRINCE ALBERT GARDENS GRIMSBY SOUTH HUMBERSIDE DN31 3AG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALLSOPP / 01/10/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078020250001

View Document

03/12/133 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
36 HIGH STREET
CLEETHORPES
NORTH EAST LINCS
DN35 8JN
UNITED KINGDOM

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/01/1318 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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