ROLLEDMETAL INDUSTRY LIMITED

03694806
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Yury Klemiata) 2 Buy now
14 Jul 2015 officers Appointment of director (Mr Aliaksandr Herman) 2 Buy now
13 Jul 2015 officers Termination of appointment of director (Ekaterina Bochishcheva) 1 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
24 Jun 2014 officers Appointment of director (Mrs Ekaterina Bochishcheva) 2 Buy now
24 Jun 2014 officers Termination of appointment of director (Vivian Karis) 1 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
06 Sep 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
27 Jan 2011 annual-return Annual Return 3 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Skysec Secretarial Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mrs Vivian Karis) 2 Buy now
02 Dec 2009 accounts Annual Accounts 10 Buy now
19 Feb 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
01 Sep 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 4 Buy now
12 Jul 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 5 Buy now
29 Aug 2006 annual-return Return made up to 13/01/06; full list of members 6 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
29 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
14 Mar 2005 incorporation Memorandum Articles 23 Buy now
09 Mar 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 5 Buy now
24 Mar 2004 annual-return Return made up to 13/01/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 5 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: flat 333 the colonnades 34 porchester square london W2 6AU 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
15 Apr 2003 address Registered office changed on 15/04/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN 1 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
30 Jan 2003 annual-return Return made up to 13/01/03; full list of members 7 Buy now
05 Dec 2002 accounts Annual Accounts 5 Buy now
20 Sep 2002 officers Director resigned 1 Buy now
20 Sep 2002 officers Director resigned 1 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
03 Aug 2002 accounts Annual Accounts 5 Buy now
07 Mar 2002 annual-return Return made up to 13/01/02; full list of members 6 Buy now
31 Jan 2001 annual-return Return made up to 13/01/01; full list of members 6 Buy now
27 Oct 2000 accounts Annual Accounts 7 Buy now
20 Jun 2000 address Registered office changed on 20/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ 1 Buy now
20 Jan 2000 annual-return Return made up to 13/01/00; full list of members 6 Buy now
13 Jan 1999 incorporation Incorporation Company 19 Buy now