ROUSTABOUT STRUCTURES LIMITED

Company Documents

DateDescription
07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN HILL / 27/03/2010

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM:
19-22 PARK STREET
NEWTOWN
POWYS SY16 1EF

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
19-22 PARK STREET
NEWTOWN
POWYS SY16 1EF

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 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


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