ROSEDALE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/1016 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1016 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/07/098 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/098 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/092 July 2009 DECLARATION OF SOLVENCY

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM INGLESTAN BREWERY LANE LEIGH LANCASHIRE WN7 2RJ

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 OFF MARKET PURCHASE 28/07/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 £ IC 306020/184800 28/07/06 £ SR 121220@1=121220

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/05/0420 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0420 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; CHANGE OF MEMBERS

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 CONVE 03/01/02

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/11/01; NO CHANGE OF MEMBERS

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 24 ROSEDALE AVENUE LOWTON CHESHIRE WA3 2RW

View Document

23/06/0023 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/04/0016 April 2000 VARYING SHARE RIGHTS AND NAMES 20/02/00

View Document

16/04/0016 April 2000 £ NC 100000/840000 20/02/00

View Document

16/04/0016 April 2000 ADOPTARTICLES20/02/00

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 63A MARKET STREET HINDLEY WIGAN

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 Incorporation

View Document


More Company Information