Rossvale Print Ltd was registered on 25 September 1978 and are based in Manchester, it's status is listed as "Liquidation". Harwood, Bryan, Ross, Anona Christine, Harwood, Somsri, Ross, Dennis Arthur, Vale, Frank James are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, Bryan | 30 January 2004 | - | 1 |
HARWOOD, Somsri | 30 January 2004 | 07 December 2008 | 1 |
ROSS, Dennis Arthur | N/A | 30 January 2004 | 1 |
VALE, Frank James | N/A | 09 May 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Anona Christine | N/A | 30 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 May 2018 | |
RESOLUTIONS - N/A | 02 May 2018 | |
LIQ02 - N/A | 02 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 May 2018 | |
CS01 - N/A | 26 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2017 | |
AA - Annual Accounts | 14 November 2017 | |
DISS16(SOAS) - N/A | 07 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AAMD - Amended Accounts | 09 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 31 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 16 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 April 2010 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 05 November 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 17 January 2002 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 14 December 1999 | |
AA - Annual Accounts | 22 April 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 12 June 1997 | |
363s - Annual Return | 31 January 1997 | |
363a - Annual Return | 03 October 1996 | |
395 - Particulars of a mortgage or charge | 25 June 1996 | |
AA - Annual Accounts | 24 April 1996 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 08 February 1995 | |
AA - Annual Accounts | 11 April 1994 | |
363a - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 31 March 1993 | |
363s - Annual Return | 01 March 1993 | |
AA - Annual Accounts | 10 August 1992 | |
AA - Annual Accounts | 26 May 1992 | |
288 - N/A | 14 May 1992 | |
363b - Annual Return | 13 January 1992 | |
288 - N/A | 23 September 1991 | |
AA - Annual Accounts | 09 April 1991 | |
RESOLUTIONS - N/A | 06 April 1991 | |
363a - Annual Return | 06 April 1991 | |
363 - Annual Return | 20 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1990 | |
123 - Notice of increase in nominal capital | 21 June 1990 | |
288 - N/A | 05 January 1990 | |
AA - Annual Accounts | 18 August 1989 | |
363 - Annual Return | 18 August 1989 | |
AA - Annual Accounts | 13 April 1989 | |
288 - N/A | 14 March 1989 | |
363 - Annual Return | 07 June 1988 | |
AA - Annual Accounts | 21 April 1987 | |
363 - Annual Return | 11 April 1987 | |
395 - Particulars of a mortgage or charge | 30 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 20 June 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 September 1986 | Fully Satisfied |
N/A |