ROYSCOT MOTOR FINANCE LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1718 January 2017 APPLICATION FOR STRIKING-OFF

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED JAMES HIGGINBOTHAM

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDEN

View Document

15/06/1615 June 2016 SOLVENCY STATEMENT DATED 14/06/16

View Document

15/06/1615 June 2016 STATEMENT BY DIRECTORS

View Document

15/06/1615 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 1

View Document

15/06/1615 June 2016 REDUCE ISSUED CAPITAL 14/06/2016

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ADAM HOLDEN

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PETER EDMUND LORD

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HART

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALDOCK

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED ANDREW DAVID BARNARD

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR NIGEL TIMOTHY, JOHN CLIBBENS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MARSTON

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR ALEXANDER DAVID BALDOCK

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LYNAM

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: ROYSCOT HOUSE THE PROMENADE CHELTENHAM GLOUCESTERSHIRE, GL50 1PL

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 AUDITOR'S RESIGNATION

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED RENTMOVE LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 06/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 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