Advanced company searchLink opens in new window

ROMTECH LIMITED

Company number 03719493

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)
18 Feb 2014 CC04 Statement of company's objects
10 Jul 2013 AP01 Appointment of Mr Alan James Fort as a director
10 Jul 2013 AP01 Appointment of Mr Murdoch Lang Mckillop as a director
10 Jun 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2013 AP01 Appointment of Mr Francesc Mesegue as a director
11 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
10 Apr 2013 TM01 Termination of appointment of Francesc Rubio as a director
10 Apr 2013 TM01 Termination of appointment of Xavier Puig as a director
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
09 May 2012 TM01 Termination of appointment of Raimon Trias as a director
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 May 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Apr 2012 AP01 Appointment of Raimon Trias as a director
13 Mar 2012 TM01 Termination of appointment of Raimon Fita as a director
08 Mar 2012 AP01 Appointment of Xavier Puig as a director
29 Feb 2012 TM01 Termination of appointment of Juan Puiggali as a director
29 Feb 2012 TM02 Termination of appointment of Raimon Fita as a secretary
29 Feb 2012 AP03 Appointment of Xavier Puig as a secretary
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders