ROGER CHARLES LIMITED

04938164
ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP SK9 3HP

Documents

Documents
Date Category Description Pages
26 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
25 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
21 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Aug 2009 resolution Resolution 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 36 avalon road orpington kent BR6 9AY 1 Buy now
22 Jan 2009 annual-return Return made up to 20/10/08; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
10 Dec 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
10 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Nov 2007 accounts Annual Accounts 6 Buy now
06 Sep 2007 accounts Accounting reference date extended from 31/10/06 to 30/11/06 1 Buy now
24 Oct 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 6 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
09 Nov 2005 annual-return Return made up to 20/10/05; full list of members 2 Buy now
08 Nov 2005 officers Director's particulars changed 1 Buy now
17 Oct 2005 accounts Annual Accounts 6 Buy now
26 May 2005 officers New director appointed 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 25 wood lane kingsnorth ashford kent TN23 3AQ 1 Buy now
20 Dec 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
05 Nov 2003 officers New secretary appointed 1 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
20 Oct 2003 incorporation Incorporation Company 21 Buy now