ROSSENDALE RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
02/11/172 November 2017 ORDER OF COURT TO WIND UP

View Document

24/08/1724 August 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLIN / 19/01/2016

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH SKILLIN

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SKILLIN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLIN / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VICTORIA SKILLIN / 09/02/2015

View Document

23/01/1523 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 SAIL ADDRESS CHANGED FROM:
C/O PM+M GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB15QB
ENGLAND

View Document

10/03/1410 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

18/01/1318 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SECT 519

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY OLIVER MCGUINNESS

View Document

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW JONES

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MR OLIVER JAY MCGUINNESS

View Document

29/12/0929 December 2009 SECRETARY APPOINTED MR ANDREW JONES

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MISS SARAH VICTORIA SKILLIN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR MARK SKILLIN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR KEVIN SKILLIN

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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