ROSS PROPERTIES (ARNSIDE) LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PEARSON

View Document

12/02/1512 February 2015 ORDER OF COURT - RESTORATION

View Document

31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1311 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PEARSON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PEARSON

View Document

07/09/117 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 2000

View Document

02/09/112 September 2011 STATEMENT BY DIRECTORS

View Document

02/09/112 September 2011 REDUCE ISSUED CAPITAL 01/09/2011

View Document

02/09/112 September 2011 SOLVENCY STATEMENT DATED 31/08/11

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE PEARSON / 29/05/2010

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PEARSON / 29/05/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/078 September 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/00

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/02/0310 February 2003 ORDER OF COURT - RESTORATION 07/02/03

View Document

16/07/0216 July 2002 STRUCK OFF AND DISSOLVED

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED E. NELSON & SONS (TRANSPORT) LIM ITED CERTIFICATE ISSUED ON 03/10/89

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/02/7117 February 1971 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