Download leads from Nexok and grow your business. Find out more

Rowley Sports Management Limited

Documents

Total Documents120
Total Pages728

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off
14 January 2014Final Gazette dissolved via voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
12 March 2013Voluntary strike-off action has been suspended
12 March 2013Voluntary strike-off action has been suspended
29 January 2013First Gazette notice for voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
21 January 2013Application to strike the company off the register
21 January 2013Application to strike the company off the register
22 March 2012Total exemption full accounts made up to 30 June 2011
22 March 2012Total exemption full accounts made up to 30 June 2011
16 February 2012Registered office address changed from Unit B2(2) Moss Industrial Estate Leigh Lancs WN7 3PT on 16 February 2012
16 February 2012Registered office address changed from Unit B2(2) Moss Industrial Estate Leigh Lancs WN7 3PT on 16 February 2012
30 January 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
30 January 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
26 November 2010Total exemption full accounts made up to 30 June 2010
26 November 2010Total exemption full accounts made up to 30 June 2010
12 December 2009Total exemption full accounts made up to 30 June 2009
12 December 2009Total exemption full accounts made up to 30 June 2009
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
18 November 2009Director's details changed for Darren Simon Thomas on 12 November 2009
18 November 2009Director's details changed for Mr John Samuel Bullough on 12 November 2009
18 November 2009Director's details changed for Allan Rowley on 12 November 2009
18 November 2009Director's details changed for Darren Simon Thomas on 12 November 2009
18 November 2009Director's details changed for Mr John Samuel Bullough on 12 November 2009
18 November 2009Director's details changed for Mr Bernard Greenhalgh on 12 November 2009
18 November 2009Director's details changed for Mr Bernard Greenhalgh on 12 November 2009
18 November 2009Director's details changed for Allan Rowley on 12 November 2009
23 April 2009Total exemption full accounts made up to 30 June 2008
23 April 2009Total exemption full accounts made up to 30 June 2008
2 December 2008Return made up to 12/11/08; full list of members
2 December 2008Return made up to 12/11/08; full list of members
1 December 2008Registered office changed on 01/12/2008 from unit B2(2) moss industrial estate leigh lancs WN7 3PT
1 December 2008Registered office changed on 01/12/2008 from unit B2(2) moss industrial estate leigh lancs WN7 3PT
1 December 2008Registered office changed on 01/12/2008 from unit A8 8 pennington court moss industrial estate leigh WN7 3PT
1 December 2008Registered office changed on 01/12/2008 from unit A8 8 pennington court moss industrial estate leigh WN7 3PT
23 April 2008Total exemption full accounts made up to 30 June 2007
23 April 2008Total exemption full accounts made up to 30 June 2007
14 January 2008Return made up to 12/11/07; change of members
14 January 2008Return made up to 12/11/07; change of members
4 May 2007Total exemption full accounts made up to 30 June 2006
4 May 2007Total exemption full accounts made up to 30 June 2006
1 February 2007Return made up to 12/11/06; full list of members
1 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2006Total exemption full accounts made up to 30 June 2005
13 April 2006Total exemption full accounts made up to 30 June 2005
15 December 2005Return made up to 12/11/05; full list of members
15 December 2005Return made up to 12/11/05; full list of members
15 December 2004Return made up to 12/11/04; full list of members
15 December 2004Return made up to 12/11/04; full list of members
10 December 2004Total exemption full accounts made up to 30 June 2004
10 December 2004Total exemption full accounts made up to 30 June 2004
27 April 2004Total exemption full accounts made up to 30 June 2003
27 April 2004Total exemption full accounts made up to 30 June 2003
26 January 2004Return made up to 12/11/03; full list of members
26 January 2004Return made up to 12/11/03; full list of members
16 January 2004New director appointed
16 January 2004New secretary appointed;new director appointed
16 January 2004New secretary appointed;new director appointed
16 January 2004New director appointed
13 August 2003Return made up to 12/11/02; full list of members
13 August 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
4 May 2003Total exemption full accounts made up to 30 June 2002
4 May 2003Total exemption full accounts made up to 30 June 2002
10 May 2002New director appointed
10 May 2002New director appointed
30 April 2002Total exemption full accounts made up to 30 June 2001
30 April 2002Total exemption full accounts made up to 30 June 2001
5 December 2001Return made up to 12/11/01; full list of members
5 December 2001Return made up to 12/11/01; full list of members
30 March 2001Full accounts made up to 30 June 2000
30 March 2001Full accounts made up to 30 June 2000
8 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 2000Return made up to 12/11/00; full list of members
10 April 2000Full accounts made up to 30 June 1999
10 April 2000Full accounts made up to 30 June 1999
6 December 1999Return made up to 12/11/99; full list of members
6 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
1 June 1999New secretary appointed;new director appointed
1 June 1999New secretary appointed;new director appointed
1 June 1999Secretary resigned
1 June 1999Director resigned
1 June 1999New director appointed
1 June 1999Director resigned
1 June 1999Secretary resigned
1 June 1999Director resigned
1 June 1999New director appointed
1 June 1999Director resigned
25 March 1999Return made up to 12/11/98; full list of members
25 March 1999Return made up to 12/11/98; full list of members
24 March 1999Full accounts made up to 30 June 1998
24 March 1999Full accounts made up to 30 June 1998
29 January 1998Accounting reference date shortened from 30/11/98 to 30/06/98
29 January 1998Accounting reference date shortened from 30/11/98 to 30/06/98
14 January 1998Memorandum and Articles of Association
14 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100
14 January 1998Memorandum and Articles of Association
14 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100
13 January 1998New secretary appointed;new director appointed
13 January 1998New director appointed
13 January 1998Secretary resigned
13 January 1998New director appointed
13 January 1998Secretary resigned
13 January 1998Director resigned
13 January 1998New secretary appointed;new director appointed
13 January 1998New director appointed
13 January 1998New director appointed
13 January 1998Director resigned
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 December 1997Registered office changed on 18/12/97 from: 6-8 underwood street london N1 7JQ
18 December 1997Registered office changed on 18/12/97 from: 6-8 underwood street london N1 7JQ
17 December 1997Company name changed speed 6623 LIMITED\certificate issued on 18/12/97
17 December 1997Company name changed speed 6623 LIMITED\certificate issued on 18/12/97
12 November 1997Incorporation
12 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing