ROSETTA GROUP LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013

View Document

12/09/1312 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/11/1227 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS BRONKHORST

View Document

27/11/1227 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/125 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED NIELS BRONKHORST

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DOYLE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON DOYLE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY PULVERTAFT

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DOYLE / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DOYLE / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PULVERTAFT / 20/05/2011

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 SECRETARY APPOINTED ALISON DOYLE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN LAKE

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM CHERITON HOUSE NORTH WAY ANDOVER HAMPSHIRE SP10 5BE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0815 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON REID / 13/11/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON REID / 01/10/2007

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DAVY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON REID

View Document

02/04/082 April 2008 SECRETARY APPOINTED STEPHEN LAKE

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 FERRIBY HALL NORTH FERRIBY EAST RIDING OF YORKSHIRE HU14 3JP

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0231 October 2002 Memorandum and Articles of Association

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED ETHOS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/10/02

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ADOPT MEM AND ARTS 16/06/97

View Document

25/06/9725 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/06/97

View Document

25/06/9725 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/97

View Document

04/06/974 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 Incorporation

View Document


More Company Information