ROSERAID LTD

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILON ALI / 28/01/2010

View Document

24/04/1024 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/01/01; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: G OFFICE CHANGED 02/03/99 184 HOLLAND PARK AVENUE LONDON W11 4UJ

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information