ROLL-A-RAP LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-27

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTHIE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALAN HARRIS

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / BRITISH POLYTHENE INDUSTRIES LIMITED / 14/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH POLYTHENE INDUSTRIES LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY KANE

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR DAVID GEORGE DUTHIE

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 14/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 14/06/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARRIS / 12/02/2010

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED DAVID WILLIAM HARRIS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNE THORBURN

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ANNE THORBURN

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 10 FOSTER LANE LONDON EC2 6HH

View Document

20/07/9920 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 EXEMPTION FROM APPOINTING AUDITORS 10/07/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 AUDITOR'S RESIGNATION

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 REDESIGNATION OF SHARES 14/12/93

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 CONVERSION OF SHARES 05/12/93

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: LEES CANE INDUSTRIAL ESTATE BRIDGES ROAD ELLESMERE PORT SOUTH WIRRAL L65 4EL

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 3 GODDARD ROAD ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1QF

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/02/8828 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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