CIRCLEROAD LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
C/O TYBURN LANE PRIVATE EQUITY
43-44 ALBEMARLE STREET
LONDON
W1S 4JJ

View Document

31/03/1431 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1431 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1431 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR ROBERT SAVILL

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012

View Document

15/06/1215 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS PHILIPPA SCOBIE

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 01/06/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR DAVID RICHARD MORGAN

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 19/06/2009

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O TYBURN LANE PRIVATE EQUITY 43 DOVER STREET LONDON W1S 4NU

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 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