ROLLFOLD GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Statement of capital on 2021-06-24

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Resolutions

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DAVID JOSEPH ANDERSON

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MR ANJUM AHMED

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED BO MIKAEL NORMAN

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED PETER KANE

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031125290003

View Document

05/01/155 January 2015 SECTION 519

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREENALL

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031125290003

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 SECTION 519

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUDLEY

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENALL / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RHYS DUDLEY / 11/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSON / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 11/10/2009

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSE / 01/04/2008

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 COMPANY BUSINESS 26/05/06

View Document

10/10/0610 October 2006 AMEND INCENTIVE SCHEME 24/05/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 14/10/02

View Document

01/11/021 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 � NC 399400/413196 14/10

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 � IC 397832/266777 10/11/00 � SR 131055@1=131055

View Document

11/12/0011 December 2000 � IC 266777/262837 10/11/00 � SR [email protected]=3939

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: CLIFFE WORKS BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0LQ

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9811 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

26/11/9726 November 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

15/01/9715 January 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 29/02/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 COMPANY NAME CHANGED WAYMARKER LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

22/12/9522 December 1995 SHARES AGREEMENT OTC

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

07/11/957 November 1995 ADOPT MEM AND ARTS 31/10/95

View Document

07/11/957 November 1995 � NC 1000/399400 31/10/95

View Document

07/11/957 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 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