ROSCOT SECURITY LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/1517 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/152 September 2015 APPLICATION FOR STRIKING-OFF

View Document

03/11/143 November 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY ALAN COTTERILL

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTERILL

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTERILL

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY ROSS / 27/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN COTTERILL / 27/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTERILL / 27/07/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 21 VICARAGE PLACE WALSALL WEST MIDLANDS WS1 3NA

View Document

12/03/0212 March 2002 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 FIRST GAZETTE

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED ARMADA CONTRACTS LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: CHANCERY HOUSE YORK ROAD, ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6TF

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information