- Company Overview for ROSELYN LIMITED (01609463)
- Filing history for ROSELYN LIMITED (01609463)
- People for ROSELYN LIMITED (01609463)
- Charges for ROSELYN LIMITED (01609463)
- More for ROSELYN LIMITED (01609463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2009 | CERTNM | Company name changed second city lift truck LIMITED\certificate issued on 01/08/09 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2008 | 190 | Location of debenture register | |
03 Sep 2008 | 363a | Return made up to 12/07/08; full list of members | |
19 Aug 2008 | 353 | Location of register of members | |
23 Aug 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: 26 birmingham road walsall west midlands WS1 2LZ | |
23 Aug 2007 | 288b | Director resigned | |
23 Aug 2007 | 288b | Secretary resigned;director resigned | |
23 Aug 2007 | 288b | Director resigned | |
23 Aug 2007 | 288a | New secretary appointed;new director appointed | |
23 Aug 2007 | 288a | New director appointed | |
23 Aug 2007 | 288a | New director appointed | |
18 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge |