ROLLALONG HIRE LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED DAVID MARK WERNICK

View Document

02/11/092 November 2009 SECRETARY APPOINTED STEPHEN GEORGE POTTER

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM KELLIE

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLIE

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS WIMBOURNE DORSET BH21 6SF

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY RESIGNED ANITA FINLAYSON

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR WILLIAM BRIAN KELLIE

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WOOLSBRIDGE INDUSTRIAL PARK OLD BARN FARM ROAD THREE LEGGED CROSS WIMBORNE DORSET BH21 6SF

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 AUDITOR'S RESIGNATION

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

07/07/067 July 2006 ALTER ARTICLES 22/06/06 ALTER MEMORANDUM 22/06/06

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 424000 23/07/02

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 14/05/01

View Document

05/06/015 June 2001 � NC 1000/500000 14/05

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH21 6SF

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 COMPANY NAME CHANGED DUNDEE AIR LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED JOBSITE LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: G OFFICE CHANGED 12/01/99 120 EAST ROAD LONDON N1 6AA

View Document

15/12/9815 December 1998 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