- Company Overview for ROSE PROPERTY MANAGEMENT LIMITED (05055898)
- Filing history for ROSE PROPERTY MANAGEMENT LIMITED (05055898)
- People for ROSE PROPERTY MANAGEMENT LIMITED (05055898)
- Charges for ROSE PROPERTY MANAGEMENT LIMITED (05055898)
- More for ROSE PROPERTY MANAGEMENT LIMITED (05055898)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
31 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
12 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2009 | 363a | Return made up to 25/02/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2008 | 363a | Return made up to 25/02/08; full list of members | |
12 Sep 2008 | MA | Memorandum and Articles of Association | |
30 Aug 2008 | CERTNM | Company name changed M2M commercial finance LIMITED\certificate issued on 08/09/08 | |
03 Aug 2007 | 363s | Return made up to 25/02/07; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2005 | |
06 Jul 2006 | 363s | Return made up to 25/02/06; full list of members | |
08 Feb 2006 | CERTNM | Company name changed M2M@nicholls LIMITED\certificate issued on 08/02/06 | |
08 Jun 2005 | 363s | Return made up to 25/02/05; full list of members | |
02 Mar 2005 | 395 | Particulars of mortgage/charge | |
16 Mar 2004 | 288a | New director appointed | |
16 Mar 2004 | 288a | New secretary appointed | |
16 Mar 2004 | 287 | Registered office changed on 16/03/04 from: 12-14 st marys street newport shropshire TF10 7AB | |
16 Mar 2004 | 288b | Secretary resigned | |
16 Mar 2004 | 288b | Director resigned | |
25 Feb 2004 | NEWINC | Incorporation |