- Company Overview for ROSSITER AND ASSOCIATES LIMITED (06523495)
- Filing history for ROSSITER AND ASSOCIATES LIMITED (06523495)
- People for ROSSITER AND ASSOCIATES LIMITED (06523495)
- Insolvency for ROSSITER AND ASSOCIATES LIMITED (06523495)
- More for ROSSITER AND ASSOCIATES LIMITED (06523495)
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) |
---|---|---|---|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Mar 2014 | AP01 | Appointment of Mr Jamie Thomas Bolton Rossiter as a director | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 May 2013
|
|
29 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 May 2011 | AP01 | Appointment of Mr Tom Rossiter as a director | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CERTNM |
Company name changed pripearfour LIMITED\certificate issued on 09/02/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
08 Jan 2010 | TM01 | Termination of appointment of Fiona Mckay as a director | |
08 Jan 2010 | TM02 | Termination of appointment of Victoria Brassington as a secretary | |
12 Dec 2009 | AP01 | Appointment of Joseph Charles O'neill Rossiter as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
08 Jan 2009 | 288a | Secretary appointed victoria brassington |