Advanced company searchLink opens in new window

ROLLALONG HOLDINGS LIMITED

Company number 03670280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2000 288b Director resigned
27 Nov 2000 363s Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
29 Sep 2000 288a New secretary appointed
29 Sep 2000 288b Secretary resigned
18 Jul 2000 AA Full group accounts made up to 31 December 1999
02 Feb 2000 288c Secretary's particulars changed;director's particulars changed
15 Dec 1999 363s Return made up to 19/11/99; full list of members
09 Jun 1999 395 Particulars of mortgage/charge
23 Mar 1999 CERTNM Company name changed rollalong LIMITED\certificate issued on 24/03/99
22 Mar 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
04 Mar 1999 288b Director resigned
02 Mar 1999 CERTNM Company name changed scotairlines LIMITED\certificate issued on 02/03/99
26 Feb 1999 88(2)R Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100
26 Feb 1999 287 Registered office changed on 26/02/99 from: 22 tudor street london EC4Y 0JJ
26 Feb 1999 288b Secretary resigned
26 Feb 1999 288a New secretary appointed;new director appointed
26 Feb 1999 288a New secretary appointed
26 Feb 1999 288a New director appointed
26 Feb 1999 288a New director appointed
18 Jan 1999 288b Secretary resigned
18 Jan 1999 288b Director resigned
18 Jan 1999 288a New secretary appointed
18 Jan 1999 288a New director appointed
14 Jan 1999 CERTNM Company name changed sewlink LIMITED\certificate issued on 14/01/99
12 Jan 1999 287 Registered office changed on 12/01/99 from: 120 east road london N1 6AA