ROWMAC SERVICES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Registered office address changed from 46 Crosstead Newtown Great Yarmouth Norfolk NR30 4AP England to 9 Magnolia Green Magnolia Green Gorleston Great Yarmouth NR31 8DY on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY TERRY HUTCHISON

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1 BRIAR AVENUE BRADWELL GREAT YARMOUTH NORFOLK NR31 8NB UNITED KINGDOM

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY HUTCHISON

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR RECHELLE HUTCHISON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/10/182 October 2018 DIRECTOR APPOINTED MR TERRY HUTCHISON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS RECHELLE HUTCHISON

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information