Rollesby Road No. 1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1999)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NO. 288 LEICESTER LIMITED
ACR HEAT TRANSFER LIMITED
Company type Private Limited Company , Dissolved Company Number 03288351 Record last updated Wednesday, April 22, 2015 4:46:08 AM UTC Official Address Rollesby Road Kings Lynn Norfolk Pe304ln South And West, South And West Lynn There are 10 companies registered at this street
Postal Code PE304LN Sector Manufacture central heating rads & boilers
Visits Document Type Publication date Download link Registry Feb 8, 2011 Second notification of strike-off action in london gazette Registry Nov 8, 2010 Release of official receiver Registry Aug 16, 2010 Order to wind up Registry Mar 5, 2010 Compulsory strike off suspended Registry Jan 26, 2010 First notification of strike-off action in london gazette Registry Oct 25, 2009 Resignation of one Director Registry Sep 16, 2009 Resignation of one Engineer and one Director (a man) Registry Apr 5, 2009 Annual return Registry Apr 5, 2009 Annual return 3288... Financials Oct 31, 2008 Annual accounts Financials Jul 12, 2007 Annual accounts 3288... Registry Jan 26, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry Sep 26, 2006 Appointment of a director Registry Sep 26, 2006 Resignation of a director Registry Jun 28, 2006 Annual return Registry Jun 21, 2006 Resignation of one Hx63rw and one Director (a man) Registry Jun 21, 2006 Appointment of a man as Engineer and Director Financials Nov 9, 2005 Annual accounts Registry Dec 30, 2004 Annual return Financials Aug 24, 2004 Annual accounts Financials Feb 23, 2004 Annual accounts 3288... Registry Jan 9, 2004 Annual return Registry Aug 16, 2003 Annual return 3288... Registry Apr 1, 2003 Resignation of a director Registry Nov 30, 2002 Resignation of one Director (a man) and one Engineering Director Financials Jun 12, 2002 Annual accounts Registry Apr 18, 2002 Annual return Registry Mar 8, 2002 Resignation of a director Registry Jan 31, 2002 Resignation of one Director (a man) Financials Aug 10, 2001 Annual accounts Registry Mar 19, 2001 Company name change Registry Mar 19, 2001 Change of name certificate Registry Jan 25, 2001 Annual return Financials Jun 1, 2000 Annual accounts Registry May 25, 2000 Adopt mem and arts Registry May 25, 2000 Notice of increase in nominal capital Registry May 25, 2000 Director powers Registry Apr 25, 2000 Appointment of a director Registry Apr 11, 2000 Resignation of a director Registry Apr 5, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 5, 2000 Director powers Registry Mar 29, 2000 Particulars of a mortgage or charge Registry Mar 28, 2000 Appointment of a man as Engineering Director and Director Registry Mar 28, 2000 Resignation of one Director (a man) Registry Feb 16, 2000 Appointment of a director Registry Jan 4, 2000 Appointment of a man as Director Registry Dec 22, 1999 Annual return Registry Nov 12, 1999 Miscellaneous document Financials Nov 3, 1999 Annual accounts Registry Sep 24, 1999 Declaration in relation to the redemption or purchase of shares out of capital Registry Sep 24, 1999 Alter mem and arts Registry Jan 25, 1999 Alter mem and arts 3288... Registry Dec 11, 1998 Return by a company purchasing its own shares Registry Nov 30, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 30, 1998 Alter mem and arts Registry Nov 30, 1998 Alter mem and arts 3288... Registry Nov 27, 1998 Annual return Registry Nov 24, 1998 Auth. to purchase shares out of capital Registry Nov 23, 1998 Resignation of a director Registry Nov 9, 1998 Resignation of a director 3288... Registry Nov 5, 1998 Resignation of one Company Director and one Director (a man) Registry Nov 1, 1998 Resignation of one Accountant and one Director (a man) Registry Sep 14, 1998 Alter mem and arts Registry Sep 14, 1998 Removal of secretary/director Registry Sep 14, 1998 Resignation of a director Registry Sep 14, 1998 Appointment of a director Registry Jul 31, 1998 Appointment of a man as Director and Accountant Registry Jul 31, 1998 Resignation of one Accountant and one Director (a man) Financials May 18, 1998 Annual accounts Registry May 7, 1998 Resignation of a director Registry May 6, 1998 Return by a company purchasing its own shares Registry Mar 31, 1998 Resignation of one Director (a man) Registry Feb 1, 1998 Annual return Registry Jan 13, 1998 125 £1 Registry Jan 13, 1998 Alter mem and arts Registry Jun 18, 1997 Particulars of a mortgage or charge Registry Jan 15, 1997 Particulars of a mortgage or charge 3288... Registry Jan 14, 1997 Notice of increase in nominal capital Registry Jan 14, 1997 Appointment of a director Registry Jan 14, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 14, 1997 Appointment of a director Registry Jan 14, 1997 Change in situation or address of registered office Registry Jan 8, 1997 Appointment of a director Registry Jan 8, 1997 Appointment of a director 3288... Registry Jan 8, 1997 Appointment of a director Registry Jan 8, 1997 Appointment of a director 3288... Registry Jan 8, 1997 Appointment of a secretary Registry Jan 8, 1997 Appointment of a director Registry Jan 8, 1997 Resignation of a director Registry Jan 8, 1997 Auditor's letter of resignation Registry Jan 8, 1997 Adopt mem and arts Registry Jan 8, 1997 Nc inc already adjusted Registry Jan 8, 1997 Resignation of a director Registry Jan 8, 1997 Resignation of a secretary Registry Jan 8, 1997 Resignation of a secretary 3288... Registry Jan 8, 1997 Appointment of a secretary Registry Jan 3, 1997 Company name change Registry Jan 3, 1997 Six appointments: 6 men