- Company Overview for ROTECH GROUP LIMITED (SC374626)
- Filing history for ROTECH GROUP LIMITED (SC374626)
- People for ROTECH GROUP LIMITED (SC374626)
- More for ROTECH GROUP LIMITED (SC374626)
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) |
---|---|---|---|
16 Feb 2012 | AP01 | Appointment of Michael Hill as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Nov 2011 | AP01 | Appointment of Martin Henry Graham as a director | |
24 Nov 2011 | AP01 | Appointment of George Somerville Bell as a director | |
08 Nov 2011 | AP01 | Appointment of Dr Donald Stewart as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Timothy William Sheehan as a director | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2010
|
|
24 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011 | |
15 Feb 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
28 Jun 2010 | AP03 | Appointment of George Somerville Bell as a secretary | |
29 Mar 2010 | CERTNM |
Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
|
|
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | AP01 | Appointment of Kenneth Roderick Stewart as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Ewan Neilson as a director | |
11 Mar 2010 | NEWINC | Incorporation |