- Company Overview for ROSTRAD LIMITED (07291199)
- Filing history for ROSTRAD LIMITED (07291199)
- People for ROSTRAD LIMITED (07291199)
- Charges for ROSTRAD LIMITED (07291199)
- Insolvency for ROSTRAD LIMITED (07291199)
- More for ROSTRAD LIMITED (07291199)
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) |
---|---|---|---|
19 Feb 2016 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Prospect House 121 Bury Old Road Whitefield Manchester M45 7AY on 19 February 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 22 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Mr David Rosenthal on 28 February 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 22 December 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 22 December 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 22 December 2011 | |
05 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 22 December 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2010 | NEWINC |
Incorporation
|