ROY MINIMARKET LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/06/105 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANUROY MANIBHAI PATEL / 27/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 37 HECKMONDWYKE ROAD DEWSBURY WEST YORKSHIRE WF13 1PL

View Document

27/05/0427 May 2004 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