ROLLCO ENGINEERING LIMITED

Company Documents

DateDescription
08/08/148 August 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/07/1421 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
BURTONHEAD ROAD
ST HELENS
MERSEYSIDE
WA9 5DS

View Document

07/07/147 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARNEY

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037798200002

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MICHAEL ALAN CARNEY

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GREER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP GREER

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/131 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP GREER / 28/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SMITH / 28/05/2010

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 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