- Company Overview for ROLF (2012) LIMITED (07007543)
- Filing history for ROLF (2012) LIMITED (07007543)
- People for ROLF (2012) LIMITED (07007543)
- Insolvency for ROLF (2012) LIMITED (07007543)
- More for ROLF (2012) LIMITED (07007543)
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) |
---|---|---|---|
01 Mar 2011 | TM02 | Termination of appointment of Ute Ball as a secretary | |
18 Feb 2011 | AD01 | Registered office address changed from Fleet House Lee Circle Leicester Leicestershire LE1 3QQ on 18 February 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of John Murray as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Gavin Slark as a director | |
10 Jan 2011 | AP01 | Appointment of John Peter Carter as a director | |
07 Jan 2011 | AP01 | Appointment of Geoffrey Ian Cooper as a director | |
06 Jan 2011 | AP01 | Appointment of Paul Nigel Hampden Smith as a director | |
06 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2009 | CH03 | Secretary's details changed for Ute Suse Ball on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Gavin Slark on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for John Roderick Murray on 1 October 2009 | |
14 Sep 2009 | 288b | Appointment terminated director the bss group PLC | |
14 Sep 2009 | 288a | Director appointed john roderick murray | |
14 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 | |
14 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2009 | NEWINC | Incorporation |