ROLLSELECT LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 504 MELTON ROAD LEICESTER LE4 7SP

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993

View Document

07/11/927 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 31 CANNOCK STREET LEICESTER LE4 7HR

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 NC INC ALREADY ADJUSTED 30/06/89 AUTH ALLOT OF SECURITY 30/06/89

View Document

31/08/8931 August 1989 � NC 1000/50000

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: G OFFICE CHANGED 17/06/88 2 BACHES STREET LONDON N1 6UB

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 100588

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 100588

View Document

09/06/889 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/889 May 1988 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