PATRICK M ROSENBLUM R0728 LTD

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 First Gazette

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 1/5 ALFRED STREET BOW LONDON E3 2BE

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 Incorporation

View Document

23/09/0323 September 2003 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