ROEVIN-KPJ LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2313 February 2023 Change of details for Roevin Management Services Limited as a person with significant control on 2020-09-30

View Document

13/02/2313 February 2023 Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2020-09-30

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Medeco Development Ltd as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Medeco Developments Ltd as a director on 2021-07-08

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN SERGE STEPHANE HALKA / 21/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN TAGG

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS RASHIDA ATINUKE AKINJOBI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GAVIN KENNETH TAGG

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLFF

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL III

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA LINKLETER

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (U.K.) HOLDINGS LIMITED

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HAWKINS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ADAM LAWRENCE HAWKINS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS NICOLA TRACEY LINKLETER

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GAVIN TAGG

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LTD / 27/02/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014

View Document

01/04/141 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LTD / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND

View Document

17/09/1317 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 01/12/2010

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1216 May 2012 ADOPT ARTICLES 20/04/2012

View Document

13/11/1113 November 2011 CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENT LTD

View Document

14/09/1114 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 01/12/2010

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS LINDSAY HORWOOD

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARA MCCRACKEN

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

13/10/1013 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 26/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 26/08/2010

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 26/08/2010

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MS SARA BENITA MCCRACKEN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY TSC RESOURCES LTD

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INTERSKILL TSC LTD / 20/06/2007

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MS SARA BENITA MCCRACKEN

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MEDECO DEVELOPMENTS LTD

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 3 PARK ROAD ESTATE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QH

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

10/09/0110 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 15/05/96

View Document

24/05/9624 May 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/05/9624 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9531 August 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: LONDON & MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

14/09/9414 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 RETURN MADE UP TO 26/08/91; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 REMOVAL OF DIRECTOR 29/06/92

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/06/9222 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ADOPT MEM AND ARTS 17/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: CAPITAL HOUSE WATERFRONT QUAY SLAFORD QUAYS MANCHESTER, M5 2XW

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED K.P.J. DESIGN LIMITED CERTIFICATE ISSUED ON 31/07/90

View Document

21/05/9021 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: 3 PEERGLOW PARK PARK ROAD TIMPERLEY ALLTRINGHAM CHESHIRE WA 145

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 ADOPT MEM AND ARTS 270988

View Document

13/10/8813 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: 1 ROEBUCK LANE SALE MANCHESTER M33 1SY

View Document

13/05/8813 May 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document


More Company Information