14 August 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 May 2007 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 March 2007 | Application for striking-off | 1 page |
---|
4 August 2006 | Return made up to 11/07/06; full list of members | 3 pages |
---|
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 | 7 pages |
---|
16 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 | 1 page |
---|
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 | 7 pages |
---|
5 October 2005 | Return made up to 11/07/05; full list of members | 8 pages |
---|
20 September 2005 | New secretary appointed | 2 pages |
---|
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 | 7 pages |
---|
10 September 2004 | Return made up to 11/07/04; full list of members - 363(287) ‐ Registered office changed on 10/09/04
| 8 pages |
---|
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 | 7 pages |
---|
21 July 2003 | Return made up to 11/07/03; full list of members | 8 pages |
---|
8 May 2003 | Company name changed rosestaff (midlands) LIMITED\certificate issued on 08/05/03 | 2 pages |
---|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 | 7 pages |
---|
8 November 2002 | Particulars of mortgage/charge | 7 pages |
---|
15 October 2002 | Ad 11/07/01--------- £ si 7@1=7 £ ic 6/13 | 2 pages |
---|
15 October 2002 | Ad 03/09/02-12/09/02 £ si 4@1=4 £ ic 2/6 | 2 pages |
---|
15 October 2002 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
15 October 2002 | Return made up to 11/07/02; full list of members | 7 pages |
---|
19 September 2002 | Secretary resigned | 1 page |
---|
19 September 2002 | Director resigned | 1 page |
---|
19 September 2002 | New secretary appointed | 2 pages |
---|
19 September 2002 | New director appointed | 2 pages |
---|
19 September 2002 | Director resigned | 1 page |
---|
9 April 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 | 1 page |
---|
6 October 2001 | Particulars of mortgage/charge | 3 pages |
---|
2 August 2001 | Director resigned | 1 page |
---|
2 August 2001 | Registered office changed on 02/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB | 1 page |
---|
2 August 2001 | New director appointed | 2 pages |
---|
2 August 2001 | New secretary appointed;new director appointed | 2 pages |
---|
2 August 2001 | New director appointed | 2 pages |
---|
2 August 2001 | Secretary resigned | 1 page |
---|
11 July 2001 | Incorporation | 10 pages |
---|