ROISSY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEDLEY

View Document

26/08/1126 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE WADHAM-SMITH

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT KELLY / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEDLEY / 28/06/2010

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT 4 FORBES BUSINESS CENTRE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEDLEY / 21/06/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICUS VAN VLIET

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KELLY / 07/05/2008

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 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