ROUGE CONSULTANCY LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISSA SKIPWITH / 12/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 12/11/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 16 FOREST EDGE BUCKHURST HILL ESSEX IG9 5AA

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 Incorporation

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