ROSETTA STONE LIMITED

Company Documents

DateDescription
09/02/129 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/119 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/11/119 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011:LIQ. CASE NO.1

View Document

06/07/106 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/06/104 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008065,00002230

View Document

04/06/104 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM SUNBURY INTERNATIONAL BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7DX

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DELIA PORTER

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 82 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DQ

View Document

10/10/0110 October 2001 S-DIV 14/09/01

View Document

10/10/0110 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: G OFFICE CHANGED 14/05/98 ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED CROSSCO (318) LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

03/04/983 April 1998 Incorporation

View Document

03/04/983 April 1998 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