ROYCE PROJECTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

12/08/1212 August 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY LAWSON

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MISS JULIE KEOUGH

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY LAWSON / 10/07/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM:
3-5 VINE HILL
LONDON
EC1R 5DX

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
73-75 PRINCESS STREET
ST PETER'S SQUARE
MANCHESTER
GTR MANCHESTER M2 4EG

View Document

11/07/0311 July 2003 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