ROMEL DESIGN & BUILD LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS EVANS / 01/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE EVANS / 01/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLIE LLIAN EVANS / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

30/09/0330 September 2003 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