ROWEMARC LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROWELL / 31/01/2018

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM
THE OLD CHURCH SCHOOL BUTTS HILL
FROME
SOMERSET
BA11 1HR
ENGLAND

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROWELL / 01/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA ROWELL

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS AMANDA JANE ROWELL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROWELL

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
PAULTON HOUSE OLD MILLS
PAULTON
BRISTOL
BS39 7SX

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWELL / 01/09/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE ROWELL / 01/09/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
C/O MR M ROWELL
4 OLD ENGLAND WAY
PEASEDOWN ST. JOHN
BATH
BANES
BA2 8TL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
AVONBRIDGE HOUSE BATH ROAD
CHIPPENHAM
WILTSHIRE
SN15 2BB
UNITED KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWELL / 14/08/2010

View Document

05/09/105 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 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