- Company Overview for ROISSY TECHNICAL SERVICES LIMITED (05862425)
- Filing history for ROISSY TECHNICAL SERVICES LIMITED (05862425)
- People for ROISSY TECHNICAL SERVICES LIMITED (05862425)
- Charges for ROISSY TECHNICAL SERVICES LIMITED (05862425)
- More for ROISSY TECHNICAL SERVICES LIMITED (05862425)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | TM01 | Termination of appointment of Daniel Hedley as a director on 20 September 2011 | |
26 Aug 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
26 Aug 2011 | TM02 | Termination of appointment of Clive Wadham-Smith as a secretary | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Daniel Hedley on 28 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Matthew Robert Kelly on 28 June 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from Unit 4 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 11 January 2010 | |
03 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / daniel hedley / 21/06/2009 / HouseName/Number was: , now: 71; Street was: 7 gowle road, now: finborough road; Post Code was: IP14 1NT, now: IP14 1PS | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Sep 2008 | 288b | Appointment Terminated Director fredericus van vliet | |
08 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
08 Jul 2008 | 288c | Director's Change of Particulars / matthew kelly / 07/05/2008 / HouseName/Number was: , now: rue bonivard 7; Street was: 21 dukes meadow, now: 1820 veytauux; Area was: cockfield, now: ; Post Town was: bury st. Edmunds, now: ; Region was: suffolk, now: ; Post Code was: IP30 0HR, now: ; Country was: , now: switzerland | |
11 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
22 Aug 2007 | 288a | New director appointed | |
10 Aug 2007 | 288a | New director appointed | |
19 Jul 2007 | 363a | Return made up to 29/06/07; full list of members | |
03 Jul 2007 | 288a | New secretary appointed | |
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 30-31 st. James place mangotsfield bristol BS16 9JB |