ROYLES (DENBIGH) LIMITED

04185299
LYNSTOCK HOUSE PO BOX 2076 LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA BL6 4SA

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
09 May 2013 accounts Annual Accounts 5 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Change of particulars for corporate director (Gorgemead Limited) 2 Buy now
04 Feb 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 officers Appointment of director (Mr Anwer Ibrahim Patel) 2 Buy now
10 May 2010 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for corporate director (Georgemead Limited) 2 Buy now
17 Jun 2009 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
03 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 5 Buy now
23 Mar 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
28 Nov 2006 accounts Accounting reference date shortened from 31/10/06 to 31/08/06 1 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
04 Sep 2006 accounts Accounting reference date shortened from 30/04/06 to 31/10/05 1 Buy now
29 Mar 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 22 high street denbigh denbighshire LL16 3RY 1 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
15 Nov 2005 officers Secretary resigned 1 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
03 Oct 2005 officers New secretary appointed 2 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
14 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2005 annual-return Return made up to 22/03/05; full list of members 3 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
13 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers New secretary appointed 2 Buy now
26 Apr 2004 officers Director resigned 1 Buy now
22 Mar 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
17 Mar 2004 accounts Annual Accounts 4 Buy now
25 Jun 2003 accounts Annual Accounts 4 Buy now
27 May 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
23 Sep 2002 accounts Accounting reference date extended from 31/03/02 to 30/04/02 1 Buy now
03 Apr 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
02 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
06 Apr 2001 capital Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
26 Mar 2001 officers Secretary resigned 1 Buy now
26 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 incorporation Incorporation Company 13 Buy now