ROXFIRE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 STRUCK OFF AND DISSOLVED

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MR SIMON BATEMAN

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP PROCTOR

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 51A GEORGE STREET RICHMOND SURREY TW9 1HJ

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY DENISE BATEMAN

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR PHILLIP PROCTOR

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR NICHOLAS GEORGE BATES

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATEMAN / 16/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY ANETA ROBINSON

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 3 UNION COURT RICHMOND SURREY TW9 1AA

View Document

11/12/0811 December 2008 SECRETARY APPOINTED DENISE BATEMAN

View Document

06/08/086 August 2008 SECRETARY APPOINTED ANETA ROBINSON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY DENISE BATEMAN

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 71 BROOK ROAD SOUTH, BRENTFORD, LONDON, MIDDLESEX, TW8 0NP

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

17/07/0717 July 2007 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