ROSSBENJ LIMITED

Company Documents

DateDescription
15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
15 MUIRFIELD DRIVE
BRORA
HIGHLAND
KW9 6QQ

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

04/04/144 April 2014 SECRETARY APPOINTED MRS DONNA JANE SUTHERLAND

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY CAMERON / 17/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
85 BOYD ANDERSON DRIVE
LOSSIEMOUTH
MORAY
IV31 6RS
SCOTLAND

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS LINDSEY CAMERON

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information