RODDIS 3D (UK) LTD

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER BREEZE / 11/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 92 WESTGATE GUISBOROUGH CLEVELAND TS14 6AP UNITED KINGDOM

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MR NICHOLAS GARVIN

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER BREEZE

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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