ROOFLYNE LIMITED

03316240
4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2012 accounts Annual Accounts 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
14 Apr 2011 accounts Annual Accounts 1 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
08 Jun 2010 accounts Annual Accounts 1 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 address Move Registers To Sail Company 1 Buy now
22 Feb 2010 address Change Sail Address Company 1 Buy now
19 Feb 2010 officers Change of particulars for secretary (Sean Edward Rice) 1 Buy now
19 Feb 2010 officers Change of particulars for director (Anthony James Rawson) 2 Buy now
09 May 2009 accounts Annual Accounts 2 Buy now
16 Feb 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
10 Jun 2008 officers Appointment Terminated Director paul hazel 1 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
19 Jul 2007 accounts Annual Accounts 1 Buy now
15 Feb 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 1 Buy now
15 Feb 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
21 Jul 2005 accounts Annual Accounts 1 Buy now
03 Mar 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
14 Apr 2004 accounts Annual Accounts 1 Buy now
18 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
14 Mar 2003 accounts Annual Accounts 1 Buy now
17 Feb 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
09 Apr 2002 accounts Annual Accounts 1 Buy now
14 Feb 2002 annual-return Return made up to 11/02/02; no change of members 5 Buy now
30 May 2001 accounts Annual Accounts 1 Buy now
15 Feb 2001 annual-return Return made up to 11/02/01; full list of members 5 Buy now
16 May 2000 accounts Annual Accounts 1 Buy now
15 Mar 2000 officers Director's particulars changed 1 Buy now
08 Mar 2000 annual-return Return made up to 11/02/00; no change of members 4 Buy now
18 Oct 1999 officers Director's particulars changed 1 Buy now
04 May 1999 accounts Annual Accounts 1 Buy now
04 Mar 1999 annual-return Return made up to 11/02/99; no change of members 5 Buy now
26 Jun 1998 address Registered office changed on 26/06/98 from: alders way paignton devon TQ4 7QE 1 Buy now
11 Apr 1998 accounts Annual Accounts 1 Buy now
02 Mar 1998 annual-return Return made up to 11/02/98; full list of members 6 Buy now
08 Jun 1997 accounts Accounting reference date shortened from 28/02/98 to 31/12/97 1 Buy now
31 May 1997 officers New director appointed 2 Buy now
31 May 1997 officers New director appointed 2 Buy now
31 May 1997 officers New secretary appointed 2 Buy now
31 May 1997 officers Director resigned 1 Buy now
31 May 1997 officers Secretary resigned 1 Buy now
11 Feb 1997 incorporation Incorporation Company 30 Buy now