ROUNDTRIP SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/114 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/114 March 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 15 FREUCHIE MILL, FREUCHIE CUPAR FIFE KY15 7JL

View Document

28/01/1028 January 2010 NOTICE OF WINDING UP ORDER

View Document

28/01/1028 January 2010 COURT ORDER NOTICE OF WINDING UP

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information