ROGER BENJAMINSEN LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENJAMINSEN / 24/11/2010

View Document

16/11/1016 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 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