ROLL ON OFF SERVICES LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

27/01/1827 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 328 ONGAR ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9JB ENGLAND

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1620 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS CHRISTINE MARIA FOSTER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/03/1618 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM C/O C/O SBS ASSOCIATES LTD 5 VICTORIA ROAD ROMFORD RM1 2JT

View Document

08/03/158 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOSTER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 5 VICTORIA ROAD ROMFORD ESSEX RM1 2JT

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 1ST FLOOR 14-16 POWIS STREET WOOLWICH LONDON SE18 6LF

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 14/02/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 10 CHURSTON CLOSE TULSE HILL LONDON SW2 3BX

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 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