ROSEND LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL SINGER

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
13 STRATFORD PLACE
LONDON
W1C 1BD

View Document

03/01/133 January 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 SECTION 519

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON

View Document

14/09/1214 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

14/09/1214 September 2012 SAIL ADDRESS CHANGED FROM:
58-60 BERNERS STREET
LONDON
W1T 3JS
UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER

View Document

06/02/126 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR ROBERT JAMES HOBSON

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0319 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM:
13 STRATFORD PLACE
LONDON
W1N 9AF

View Document

14/04/0114 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM:
58-60 BERNERS STREET
LONDON
W1P 4JS

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information