ROSSMORE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/02/2320 February 2023 Notice of final meeting of creditors

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 Annual return made up to 27 June 2014 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
C/O JONATHAN MOORE
STRAMORE HOUSE
STRAMORE ROAD
GILFORD
CO DOWN
BT63 6HN

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 UPPER CRESCENT
BELFAST
CO. ANTRIM
BT7 1NT

View Document

15/11/1415 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1426 September 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6133770001

View Document

11/09/1311 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER WHYTE

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ADAM STEWART

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BEN STEWART

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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