TIME AND ROLSON LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Termination of appointment of Darren Leslie Crossland as a director on 2022-06-21

View Document

27/10/2227 October 2022 Appointment of Mark Anderson as a director on 2022-06-21

View Document

27/10/2227 October 2022 Notification of Mark Anderson as a person with significant control on 2022-06-21

View Document

27/10/2227 October 2022 Cessation of Darren Leslie Crossland as a person with significant control on 2022-06-21

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Termination of appointment of Mark Anderson as a director on 2021-12-18

View Document

25/04/2225 April 2022 Notification of Mark Harrison as a person with significant control on 2021-12-18

View Document

25/04/2225 April 2022 Termination of appointment of Mark Harrison as a director on 2021-12-18

View Document

25/04/2225 April 2022 Cessation of Mark Harrison as a person with significant control on 2021-12-18

View Document

25/04/2225 April 2022 Appointment of Mr Mark Harrison as a director on 2021-12-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 12 PLANT STREET STOKE-ON-TRENT ST3 1JU ENGLAND

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRISON

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR MARK HARRISON

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR MACEY SHEPSON

View Document

01/02/211 February 2021 CESSATION OF MACEY SHEPSON AS A PSC

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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