ROKSAN ENGINEERING PLC

Company Documents

DateDescription
22/02/9322 February 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

12/02/9312 February 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 21 DDOLE ROAD LLANDRINDOD WELLS POWYS LD1 6DF

View Document

20/06/9220 June 1992 AUDITOR'S RESIGNATION

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 49 HAREWOOD AVENUE LONDON NW1 6LE

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/07/9011 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 CAPITALISE �230000 01/12/89

View Document

25/06/9025 June 1990 NC INC ALREADY ADJUSTED 01/11/89

View Document

25/06/9025 June 1990 � NC 280000/500000 01/11

View Document

12/06/9012 June 1990 882R AMENDING FORM RECD 11-12-89

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/08/8910 August 1989 REREGISTRATION PRI-PLC 030789

View Document

29/07/8929 July 1989 BALANCE SHEET

View Document

29/07/8929 July 1989 AUDITORS' REPORT

View Document

29/07/8929 July 1989 AUDITORS' STATEMENT

View Document

29/07/8929 July 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/8929 July 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/8929 July 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 WD 22/05/89 AD 29/04/89--------- � SI 30790@1=30790 � IC 48210/79000

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED 19/04/89

View Document

05/06/895 June 1989 � NC 250000/280000

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 56/57 KENSINGTON GARDEN SQUARE LONDON W2 4BA

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 WD 22/04/88 AD 29/02/88--------- � SI 11828@1=11828 � IC 19000/30828

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 34 COTTESMORE COURT STANFORD ROAD LONDON W8

View Document

18/07/8518 July 1985 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