ROWDITCH PROPERTIES LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1011 August 2010 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED CONOR O'LEARY

View Document

11/05/1011 May 2010 SECRETARY APPOINTED CONOR OLEARY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERGIN / 12/01/2009

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: GREENCORE GROUP UK CENTRE MIDLANDS WAY BARLBOROUGH LINKS BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREENCORE SANDWICHES MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE 280 2RS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/07/052 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04

View Document

19/04/0519 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O HAZLEWOOD FOODS LIMITED MANTON ENTERPRISE ZONE WORKSOP NOTTINGHAMSHIRE S80 2RS

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O HAZLEWOOD FOODS LIMITED HAMPTON COURT MANOR PARK RUNCORN WA7 1TT

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: C/O HAZLEWOOD FOODS PLC ROWDITCH DERBY DE1 1NB

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 30/01/00; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

05/01/995 January 1999 RE AUD 30/12/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994

View Document

24/02/9324 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 ADOPT MEM AND ARTS 07/12/90

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 41 ST MARYS GATE DERBY

View Document

01/03/881 March 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/08/8713 August 1987 NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 ANNUAL RETURN MADE UP TO 10/12/86

View Document

08/05/878 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/3527 March 1935 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