ROUSE READIMIX LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/01/1625 January 2016 Annual return made up to 17 December 2014 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBINSON

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1412 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ANDREW CHARLES ROBINSON

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EGERTON GILMAN / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBINSON / 21/12/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR ANDREW CHARLES ROBINSON

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE POOLE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE POOLE

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 COMPANY NAME CHANGED HURDISS AGGREGATES LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED CAISTOR LIMES LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 30 WILLIAM STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8PW

View Document

16/10/9816 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/10/98

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 01/10/98

View Document

16/10/9816 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information