- Company Overview for ROTADYNE (U.K.) LIMITED (02739202)
- Filing history for ROTADYNE (U.K.) LIMITED (02739202)
- People for ROTADYNE (U.K.) LIMITED (02739202)
- Charges for ROTADYNE (U.K.) LIMITED (02739202)
- Insolvency for ROTADYNE (U.K.) LIMITED (02739202)
- More for ROTADYNE (U.K.) LIMITED (02739202)
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) |
---|---|---|---|
02 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | AD04 | Register(s) moved to registered office address Saxon House Factory B, Henson Way, Telford Way Industrial Estate, Kettering Northamptonshire NN16 8PX | |
18 Jun 2014 | MISC | Section 519 | |
10 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2014 | MR01 | Registration of charge 027392020003 | |
23 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
09 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Oct 2010 | AD02 | Register inspection address has been changed | |
08 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Edward John Nykiel on 9 December 2009 | |
08 Oct 2010 | CH01 | Director's details changed for James Randolph Hickey on 9 December 2009 | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Sep 2009 | RESOLUTIONS |
Resolutions
|