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

Rosebeech Enterprises Limited

Documents

Total Documents50
Total Pages100

Filing History

31 October 2011Order of court to wind up
31 October 2011Order of court to wind up
18 January 2011Total exemption small company accounts made up to 28 February 2010
18 January 2011Total exemption small company accounts made up to 28 February 2010
17 September 2010Total exemption small company accounts made up to 28 February 2009
17 September 2010Total exemption small company accounts made up to 28 February 2009
29 March 2008Total exemption small company accounts made up to 29 February 2008
29 March 2008Total exemption small company accounts made up to 29 February 2008
2 January 2008Registered office changed on 02/01/08 from: tudor house, green close lane loughborough leicestershire LE11 5AS
2 January 2008Registered office changed on 02/01/08 from: tudor house, green close lane loughborough leicestershire LE11 5AS
6 December 2007New secretary appointed
6 December 2007New secretary appointed
6 December 2007New director appointed
6 December 2007New secretary appointed
6 December 2007New director appointed
6 December 2007New secretary appointed
8 November 2007Accounts for a dormant company made up to 28 February 2007
8 November 2007Accounts for a dormant company made up to 28 February 2007
25 October 2007Registered office changed on 25/10/07 from: suite 406, kemp house 152-160 city road london EC1V 2NX
25 October 2007Registered office changed on 25/10/07 from: suite 406, kemp house 152-160 city road london EC1V 2NX
24 October 2007Secretary resigned
24 October 2007Director resigned
24 October 2007Secretary resigned
24 October 2007Director resigned
6 September 2007Return made up to 01/02/07; full list of members
6 September 2007Return made up to 01/02/07; full list of members
27 September 2006Accounts for a dormant company made up to 28 February 2006
27 September 2006Accounts for a dormant company made up to 28 February 2006
30 March 2006Return made up to 01/02/06; full list of members
30 March 2006Return made up to 01/02/06; full list of members
6 January 2006New secretary appointed
6 January 2006Secretary resigned
6 January 2006Secretary resigned
6 January 2006New director appointed
6 January 2006New secretary appointed
6 January 2006Director resigned
6 January 2006Director resigned
6 January 2006New director appointed
4 February 2005New director appointed
4 February 2005Director resigned
4 February 2005Registered office changed on 04/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
4 February 2005New director appointed
4 February 2005Director resigned
4 February 2005New secretary appointed
4 February 2005Secretary resigned
4 February 2005Secretary resigned
4 February 2005Registered office changed on 04/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
4 February 2005New secretary appointed
1 February 2005Incorporation
1 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing