Roylepark Services Ltd

04415076
48 Queen Anne Street W1G 9JJ

Documents

Documents
Date Category Description Pages
20 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2009 accounts Annual Accounts 1 Buy now
18 Aug 2009 annual-return Return made up to 11/04/09; full list of members 5 Buy now
02 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
09 May 2008 annual-return Return made up to 11/04/08; full list of members 6 Buy now
01 Sep 2007 accounts Annual Accounts 1 Buy now
01 Sep 2007 annual-return Return made up to 11/04/07; full list of members 6 Buy now
24 Mar 2007 address Registered office changed on 24/03/07 from: 45 - 51 cornwall buildings office 330 newhall street birmingham B3 3QR 1 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 accounts Annual Accounts 2 Buy now
22 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 1 Buy now
13 Dec 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2005 dissolution Withdrawal of application for striking off 1 Buy now
22 Nov 2005 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2005 dissolution Application for striking-off 1 Buy now
13 Apr 2005 annual-return Return made up to 11/04/05; full list of members 2 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: sun house 2-4 little peter street manchester lancashire M15 4PS 1 Buy now
01 Apr 2005 accounts Annual Accounts 1 Buy now
30 Mar 2005 annual-return Return made up to 11/04/04; full list of members 2 Buy now
30 Mar 2005 capital Ad 11/04/02--------- £ si 2@1=2 1 Buy now
12 Feb 2004 accounts Annual Accounts 1 Buy now
18 Dec 2003 annual-return Return made up to 11/04/03; full list of members 2 Buy now
17 Dec 2003 capital Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4 1 Buy now
30 Sep 2003 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: kbc chantry bridge wakefield west yorkshire WF1 5DL 1 Buy now
07 Nov 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
03 May 2002 officers Director resigned 1 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
03 May 2002 address Registered office changed on 03/05/02 from: c/o energize consulting LIMITED 73-75 princess street saint peters square manchester M2 4EG 1 Buy now
11 Apr 2002 incorporation Incorporation Company 13 Buy now