ROSE PROJECT

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER JEPSON

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

28/10/1328 October 2013 TERMINATE SEC APPOINTMENT

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE FERREIRA

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
108 NORFOLK STREET
WISBECH
CAMBRIDGESHIRE
PE13 2LD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEK SIRE

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
C/O CURIOSITY
20 BLACKFRIARS ROAD
WISBECH
CAMBRIDGESHIRE
PE13 1AT
ENGLAND

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED WALTER THOMAS JEPSON

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED JOSE PAULO SEMIAO DIAS FERREIRA

View Document

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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