ROSEDALE DYNAMICS LIMITED

Company Documents

DateDescription
20/04/1220 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1130 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1031 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GORDON LINDSAY / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9312 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/01/9312 January 1993 COMPANY NAME CHANGED REASONCODE LIMITED CERTIFICATE ISSUED ON 13/01/93

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/12/927 December 1992 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