- Company Overview for ROMSAVE SYSTEMS LIMITED (03433700)
- Filing history for ROMSAVE SYSTEMS LIMITED (03433700)
- People for ROMSAVE SYSTEMS LIMITED (03433700)
- More for ROMSAVE SYSTEMS LIMITED (03433700)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2013 | DS01 | Application to strike the company off the register | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Mr Kevin Lewis Bernard on 15 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Miss Colette Eve Squires on 1 January 2010 | |
16 Sep 2010 | TM02 | Termination of appointment of Ian Bernard as a secretary | |
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
14 Nov 2008 | 288a | Director appointed miss colette eve squires | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Sep 2008 | 363a | Return made up to 15/09/08; full list of members | |
16 Sep 2008 | 288c | Secretary's Change of Particulars / ian bernard / 01/01/2008 / HouseName/Number was: , now: garden flat, 2; Street was: 140 bishop road, now: beaufort buildings; Area was: bishopston, now: clifton down; Post Code was: BS7 8LZ, now: BS8 4AN; Country was: , now: united kingdom | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Aug 2007 | 287 | Registered office changed on 06/08/07 from: 7 irving house park row bristol BS1 5LU | |
06 Aug 2007 | 288c | Director's particulars changed | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
18 Oct 2005 | 363s | Return made up to 15/09/05; full list of members | |
05 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 |