ROSELLE EVENTS LIMITED

Company Documents

DateDescription
10/08/1810 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1810 May 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

04/07/144 July 2014 NOTICE OF WINDING UP ORDER

View Document

04/07/144 July 2014 COURT ORDER NOTICE OF WINDING UP

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
24A AINSLIE PLACE
EDINBURGH
EH3 6AJ
SCOTLAND

View Document

20/06/1420 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MCINTOSH

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY MONICA MINCHELLA

View Document

09/10/139 October 2013 SECRETARY APPOINTED MRS JOANNA DALEY

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ELIZABETH MCINTOSH / 05/07/2013

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
FEDERATION HOUSE 222-224 QUEENSFERRY ROAD
EDINBURGH
EH4 2BN
SCOTLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH MCINTOSH

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 1.34

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 106 DUNDAS STREET NEW TOWN EDINBURGH EH3 6RQ

View Document

24/05/1024 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1024 May 2010 24/05/10 STATEMENT OF CAPITAL GBP 1.67

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED ELLE EVENTS LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 CHANGE OF NAME 21/01/2010

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS MONICA MINCHELLA

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MONICA MINCHELLA

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY RESIGNED VALERIE FAIRNIE

View Document

15/05/0915 May 2009 SUB-DIVISION 01/05/2009 DISAPP PRE-EMPT RIGHTS 01/05/2009 AUTH ALLOT OF SECURITY 01/05/2009 66 ORDINARY SHARES AT �0.01 EACH 01/05/2009

View Document

15/05/0915 May 2009 SUB-DIVISION 01/05/2009

View Document

15/05/0915 May 2009 S-DIV

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS VALERIE HORNE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S PARTICULARS JOANNA MINCHELLA

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 12 TORPHICHEN STREET EDINBURGH EH3 8JQ

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/06/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/06/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

18/06/0218 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 54-56 FREDERICK STREET EDINBURGH MIDLOTHIAN EH2 1LS

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 COMPANY NAME CHANGED BALFMAN (NO.131) LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

19/06/0119 June 2001 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