ROLL TO RECORD LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023650670005

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023650670004

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR KEVIN RABBITT

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT A APEX 30 233-269 LONDON ROAD STAINES MIDDLESEX TW18 4JU UNITED KINGDOM

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JENKINS / 15/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JENKINS / 08/10/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY SALLYANN CHADWICK

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR GERALD DELON

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JENKINS / 30/06/2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY MARTIN ANDERSON

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ANDERSON

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 6 BROOK INDUSTRIAL ESTATE BULLS BROOK ROAD HAYES,MIDDLESEX UB4 OJZ

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED GERALD DELON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR BART HUCHEL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 SHARES AGREEMENT OTC

View Document

11/02/9911 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/98

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 � IC 92917/82917 14/06/97 � SR 10000@1=10000

View Document

14/05/9714 May 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 82X �1 SHRS 28/06/94

View Document

08/06/948 June 1994 NC INC ALREADY ADJUSTED 24/05/94

View Document

08/06/948 June 1994 � NC 1000/200000 24/05

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 23/03/92; CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: G OFFICE CHANGED 24/09/91 SUITE 606,BRITANNIA HOUSE 9 GLENTHORNE ROAD LONDON W6 OLF

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 AUDITOR'S RESIGNATION

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 REGISTERED OFFICE CHANGED ON 23/07/90 FROM: G OFFICE CHANGED 23/07/90 95 MELVILLE ROAD LONDON E17 6QT

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: G OFFICE CHANGED 22/08/89 PARAMOUNT COMPANY FORMATIONS 372 OLD STREET LONDON EC1V 9LT

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 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