- Company Overview for 05602519 LIMITED (05602519)
- Filing history for 05602519 LIMITED (05602519)
- People for 05602519 LIMITED (05602519)
- Charges for 05602519 LIMITED (05602519)
- Insolvency for 05602519 LIMITED (05602519)
- More for 05602519 LIMITED (05602519)
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) |
---|---|---|---|
19 Apr 2022 | MR04 | Satisfaction of charge 5 in full | |
22 Jul 2019 | AC92 | Restoration by order of the court | |
22 Jul 2019 | CERTNM |
Company name changed romatech\certificate issued on 22/07/19
|
|
24 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2014 | AD01 | Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 12 December 2014 | |
11 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Feb 2012 | AP01 |
Appointment of Mr Tony Dartnell as a director
|
|
20 Jan 2012 | TM01 | Termination of appointment of Peter Fowler as a director | |
09 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 |