ROACH CONSULTING LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
202 LIVERPOOL ROAD
LONDON
N1 1LE

View Document

18/09/1318 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/09/1318 September 2013 DECLARATION OF SOLVENCY

View Document

18/09/1318 September 2013 DECLARATION OF SOLVENCY

View Document

18/09/1318 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1318 September 2013 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BEALE

View Document

25/01/1225 January 2012 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LUKE

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALINI ROACH / 12/05/2010

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR STEPHEN GEORGE BEALE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LUKE

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
309 MANHATTAN BUILDING
FAIRFIELD ROAD
BOW
LONDON
E3 2UQ

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 Annual return made up to 29 May 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 29 May 2008 with full list of shareholders

View Document

27/01/1027 January 2010 RES02

View Document

26/01/1026 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0729 May 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