ROSCO ENGINEERING LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STONE / 24/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: G OFFICE CHANGED 31/08/94 2A ALEXANDER STREET CATHAYS CARDIFF CF2 4NT

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: G OFFICE CHANGED 04/06/90 110 WHITCHRCH ROAD CARDIFF CF4 3LY

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 COMPANY NAME CHANGED MILLROOK LIMITED CERTIFICATE ISSUED ON 23/05/90

View Document

15/05/9015 May 1990 � NC 100/1000 11/05/90

View Document

15/05/9015 May 1990 NC INC ALREADY ADJUSTED 11/05/90

View Document

15/05/9015 May 1990 ALTER MEM AND ARTS 11/05/90

View Document

17/04/9017 April 1990 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