ROSECOM LIMITED

06173457
6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2015 officers Termination of appointment of director (Nolan Stephen Braterman) 1 Buy now
31 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
30 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 officers Appointment of director (Mr Nolan Stephen Braterman) 3 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Louise Spink) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Neil Spink) 2 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 officers Change of particulars for director (Mr Neil Alexander Spink) 2 Buy now
22 Mar 2012 officers Change of particulars for secretary (Mrs Louise Spink) 2 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Neil Alexander Spink) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Louise Spink) 2 Buy now
22 Mar 2010 officers Termination of appointment of director (Stuart Russell Smith) 1 Buy now
22 Dec 2009 accounts Annual Accounts 8 Buy now
27 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 52A carfax horsham west sussex RH12 1EQ 1 Buy now
16 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 31/07/2008 1 Buy now
22 Apr 2008 annual-return Return made up to 20/03/08; full list of members 7 Buy now
20 Nov 2007 capital Ad 01/06/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers New secretary appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
20 Mar 2007 incorporation Incorporation Company 15 Buy now