ROSSBRANCH LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
102 OLDHAM STREET
MANCHESTER
LANCASHIRE
M4 1LJ
UNITED KINGDOM

View Document

10/09/1310 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/1310 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1310 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 29/02/12 PARTIAL EXEMPTION

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JESSICA TOOMEY LOGGED FORM

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA TOOMEY / 17/06/2009

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA TOOMEY / 17/06/2009

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA PERKIN / 17/06/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 102 OLDHAM STREET MANCHESTER M4 1LJ

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information