ROSCOE ENGINEERING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 6 August 2013

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts for year ending 06 Aug 2013

View Accounts

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 6 August 2012

View Document

06/08/126 August 2012 Annual accounts for year ending 06 Aug 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 6 August 2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 6 August 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LAWRENCE SPENCER / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLS BROWNE / 26/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WILLS BROWNE / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TERENCE ROBINSON / 01/01/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES TERENCE ROBINSON / 01/01/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 6 August 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 6 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/04

View Document

21/01/0521 January 2005 S80A AUTH TO ALLOT SEC 11/01/05 S366A DISP HOLDING AGM 11/01/05 S252 DISP LAYING ACC 11/01/05 S386 DISP APP AUDS 11/01/05

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 06/08/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/97

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/94

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/93

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: C/O EDWARD ROBINSON & CO 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/93

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/92

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/85

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/88

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/90; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/90

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/88; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/05/87; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/87

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/86

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/89

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/87

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