ROOT SQUARED LTD

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 SAIL ADDRESS CHANGED FROM:
1 PARK FARM COTTAGES
MEAD LANE LOWER BASILDON
READING
BERKSHIRE
RG8 9NZ

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS ANNE PATRICIA GIBBS

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BAMFORD

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIBBS / 01/11/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BAMFORD / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED
GOWNLOCK COMMUNICATIONS LTD
CERTIFICATE ISSUED ON 20/02/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 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