ROWITE PROPERTIES LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 24/08/11 NO CHANGES

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 24/08/10 NO CHANGES

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 AUTORISATION TO DIRECTORS 10/11/2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

29/12/0829 December 2008 AUTHORISATION 10/11/2008

View Document

29/12/0829 December 2008 AUTHORISATION 10/11/2008

View Document

29/12/0829 December 2008 AUTHORISATION 10/11/2008

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/09/0728 September 2007 AGREEMENTS 19/09/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MILLSHAW RING ROAD BEESTON LEEDS LS11 8EG

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 5 WIGMORE STREET LONDON W1U 1PB

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 23/09/04

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED STUDFAIR LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

08/03/048 March 2004 £ NC 100/5000000 01/0

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS; AMEND

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/08/01; NO CHANGE OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/994 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ALTER MEM AND ARTS 03/08/99

View Document

19/08/9919 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/99

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/99

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 03/08/99

View Document

11/08/9911 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 151288

View Document

28/10/8828 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

16/06/8416 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

16/06/8416 June 1984 ANNUAL RETURN MADE UP TO 19/07/83

View Document

22/04/8322 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/04/8322 April 1983 ANNUAL RETURN MADE UP TO 15/07/82

View Document

12/11/6312 November 1963 CERTIFICATE OF INCORPORATION

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