ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED
Company number NI065625
- Company Overview for ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED (NI065625)
- Filing history for ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED (NI065625)
- People for ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED (NI065625)
- More for ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED (NI065625)
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) |
---|---|---|---|
07 Jul 2014 | AP01 | Appointment of Mr Conor Joseph Naughton as a director | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AP04 | Appointment of Charles White Ltd as a secretary | |
16 Nov 2011 | AD01 | Registered office address changed from 515-517 Ormeau Road Belfast BT7 3GU on 16 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Andrew Jack as a secretary | |
31 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
11 Aug 2011 | TM02 | Termination of appointment of Steven Pattison as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 38 Downshire Road Belfast BT6 9JL on 18 January 2011 | |
18 Jan 2011 | AP03 | Appointment of Andrew Robert Jack as a secretary | |
29 Dec 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 October 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Patrick Faloona on 18 July 2010 | |
20 Aug 2009 | AC(NI) | 31/07/09 annual accts | |
06 Aug 2009 | 371SR(NI) | 18/07/09 | |
10 Apr 2009 | AC(NI) | 31/07/08 annual accts | |
28 Jul 2008 | 371S(NI) | 18/07/08 annual return shuttle | |
13 Mar 2008 | 98-2(NI) | Return of allot of shares | |
08 Nov 2007 | 296(NI) | Change of dirs/sec | |
08 Nov 2007 | 296(NI) | Change of dirs/sec | |
18 Jul 2007 | NEWINC | Incorporation |