- Company Overview for ROVOP LIMITED (SC402747)
- Filing history for ROVOP LIMITED (SC402747)
- People for ROVOP LIMITED (SC402747)
- Charges for ROVOP LIMITED (SC402747)
- More for ROVOP LIMITED (SC402747)
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) |
---|---|---|---|
23 May 2012 | 466(Scot) | Alterations to floating charge 2 | |
18 May 2012 | 466(Scot) | Alterations to floating charge 1 | |
20 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | AP03 | Appointment of Steven Christie Gray as a secretary | |
14 Sep 2011 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011 | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 September 2011
|
|
13 Sep 2011 | SH02 | Sub-division of shares on 5 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Scott Freeland as a director | |
13 Sep 2011 | AP01 | Appointment of Steven Gray as a director | |
11 Aug 2011 | TM01 | Termination of appointment of James Stark as a director | |
11 Aug 2011 | TM01 | Termination of appointment of P & W Directors Limited as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Mark Lewis Vorenkamp as a director | |
30 Jun 2011 | NEWINC |
Incorporation
|