ROWAN TREE 2 LTD
Company Documents
Date | Description |
---|---|
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/03/152 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/02/1427 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
27/02/1227 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/09/115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / GARRY TIBBITT / 07/02/2011 |
08/03/118 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE TIBBETT / 07/02/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ROWAN / 11/01/2010 |
16/03/1016 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | 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