ROSSMOOR DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST WOODHOUSE / 01/10/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WOODHOUSE / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/08/9720 August 1997 Resolutions

View Document

20/08/9720 August 1997 EXEMPTION FROM APPOINTING AUDITORS 12/07/96

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED MORTGAGE LINE (DONCASTER) LIMITE D CERTIFICATE ISSUED ON 15/05/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 COMPANY NAME CHANGED DIRECT LINE MORTGAGE SERVICES LI MITED CERTIFICATE ISSUED ON 19/06/95

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995

View Document

03/04/953 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 Incorporation

View Document


More Company Information


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