ROAD MILES LIMITED

03766783
THE CLOCK BARN LITTLE BALDON OXFORD OXFORDSHIRE OX44 9PU

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
28 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 accounts Annual Accounts 4 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 accounts Annual Accounts 3 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 officers Change of particulars for secretary (Mr James Edward Goddard) 1 Buy now
13 May 2010 officers Change of particulars for director (Robert Beck) 2 Buy now
13 May 2010 officers Change of particulars for director (James Edward Goddard) 2 Buy now
01 Apr 2010 accounts Annual Accounts 3 Buy now
19 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
09 May 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
23 May 2007 annual-return Return made up to 07/05/07; no change of members 7 Buy now
04 May 2007 accounts Annual Accounts 3 Buy now
18 May 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
17 Mar 2006 accounts Annual Accounts 4 Buy now
25 May 2005 accounts Annual Accounts 3 Buy now
16 May 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
14 Jun 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
07 May 2004 accounts Annual Accounts 4 Buy now
21 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
03 May 2003 accounts Annual Accounts 4 Buy now
26 Sep 2002 annual-return Return made up to 07/05/02; full list of members 7 Buy now
20 May 2002 address Registered office changed on 20/05/02 from: hillswood frieth henley on thames oxfordshire RG9 6PJ 1 Buy now
20 Jul 2001 accounts Annual Accounts 3 Buy now
14 May 2001 annual-return Return made up to 07/05/01; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 3 Buy now
14 Jun 2000 annual-return Return made up to 07/05/00; full list of members 6 Buy now
11 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 1999 officers New director appointed 2 Buy now
28 Sep 1999 accounts Accounting reference date extended from 31/05/00 to 30/06/00 1 Buy now
28 Sep 1999 capital Ad 17/09/99--------- £ si 100@1=100 £ ic 2/102 2 Buy now
28 Sep 1999 officers Secretary resigned 1 Buy now
28 Sep 1999 officers Director resigned 1 Buy now
01 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 1999 address Registered office changed on 01/09/99 from: 83 clerkenwell road london EC1R 5AR 1 Buy now
01 Sep 1999 officers New director appointed 2 Buy now
01 Sep 1999 officers New secretary appointed 2 Buy now
01 Sep 1999 officers Secretary resigned 1 Buy now
01 Sep 1999 officers Director resigned 1 Buy now
07 May 1999 incorporation Incorporation Company 16 Buy now