- Company Overview for ROSSBLANE NOMINEES LIMITED (NI037771)
- Filing history for ROSSBLANE NOMINEES LIMITED (NI037771)
- People for ROSSBLANE NOMINEES LIMITED (NI037771)
- More for ROSSBLANE NOMINEES LIMITED (NI037771)
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) |
---|---|---|---|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
02 Jan 2014 | AP04 | Appointment of Axholme Secretaries as a secretary | |
02 Jan 2014 | AP01 | Appointment of Mrs Jane Gilderson as a director | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
29 May 2013 | TM01 | Termination of appointment of Michael Howley as a director | |
29 May 2013 | TM01 | Termination of appointment of Alan Appleyard as a director | |
29 May 2013 | TM02 | Termination of appointment of Axholme Secretaries Ltd as a secretary | |
17 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 May 2011 | AP01 | Appointment of Mr Alan Appleyard as a director | |
04 May 2011 | TM01 | Termination of appointment of Matthew Appleyard as a director | |
17 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mr Michael Howley on 21 January 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Matthew Howard Appleyard on 21 January 2010 | |
17 Feb 2011 | CH04 | Secretary's details changed for Axholme Secretaries Ltd on 1 October 2009 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
17 Jul 2009 | AC(NI) | 31/01/09 annual accts | |
25 Feb 2009 | 371S(NI) | 21/01/09 annual return shuttle | |
09 Oct 2008 | AC(NI) | 31/01/08 annual accts |