ROVI SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/116 October 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 NC INC ALREADY ADJUSTED 30/11/2009

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/093 August 2009 COMPANY NAME CHANGED MACROVISION EUROPE LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATTERSON / 18/09/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR JOHN MARK PATTERSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RYAN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES RYAN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP HA4 6SE

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 CONSO CONVE 04/02/02

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 S366A DISP HOLDING AGM 26/10/01

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 COMPANY NAME CHANGED C-DILLA LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

25/08/9825 August 1998 VARYING SHARE RIGHTS AND NAMES 20/07/98

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9825 August 1998 � NC 1301250/1326000 19/02/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 � NC 1301250/2627250 19/02/98

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

12/03/9812 March 1998 RE-AGREEMENT 19/02/98

View Document

12/03/9812 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/98

View Document

12/03/9812 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/98

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 19/02/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 CONSENT TO SHORT NOTICE 02/10/96

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 02/10/96

View Document

19/01/9719 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/96

View Document

19/01/9719 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/96

View Document

19/01/9719 January 1997 VARYING SHARE RIGHTS AND NAMES 02/10/96

View Document

19/01/9719 January 1997 ADOPT MEM AND ARTS 02/10/96

View Document

19/01/9719 January 1997 RE AGREEMENT 02/10/96

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 UNIT B8 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

25/11/9625 November 1996 SHARES AGREEMENT OTC

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/96

View Document

19/10/9619 October 1996 NC INC ALREADY ADJUSTED 02/10/96

View Document

19/10/9619 October 1996 � NC 22500/1301250 02/10/96

View Document

19/10/9619 October 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/94

View Document

15/09/9415 September 1994 � NC 12500/22500 31/08/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: G OFFICE CHANGED 06/09/94 HAWTHORN HOUSE ELM LANE LOWER EARLY READING, BERKSHIRE RG6 2UG

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED C-DILLA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

01/09/931 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

20/08/9320 August 1993 VARYING SHARE RIGHTS AND NAMES 05/08/93

View Document

20/08/9320 August 1993 � NC 100/12500 05/08/93

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 S-DIV 05/08/93

View Document

20/08/9320 August 1993

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 UNIT 27 GRAYS FARM ROAD ORPINGTON KENT VR5 3BD

View Document

17/07/9217 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED BOBELLES FRANCHISES LIMITED CERTIFICATE ISSUED ON 14/07/92

View Document

31/01/9231 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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