ROSEWELL MOTOR DISTRIBUTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/1410 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/04/141 April 2014 | FIRST GAZETTE |
| 04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/04/1226 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/07/0917 July 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | S252 DISP LAYING ACC 04/12/06 |
| 21/12/0621 December 2006 | S366A DISP HOLDING AGM 04/12/06 |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: CROWN HOUSE, LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ |
| 16/05/0516 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 28/02/0528 February 2005 | DIRECTOR RESIGNED |
| 28/02/0528 February 2005 | SECRETARY RESIGNED |
| 28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
| 28/02/0528 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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