MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed romatechcertificate issued on 22/07/19
filed on: 22nd, July 2019
| change of name
|
Free Download
|
AC92 |
Restoration by order of the court
filed on: 22nd, July 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Dec 2014. New Address: The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG. Previous address: 7 the Beeches Tilbury Essex RM18 8ED
filed on: 12th, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 120.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(16 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 29th, November 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(15 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 5th, April 2012
| document replacement
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 28th, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 25th, February 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On Mon, 13th Feb 2012 new director was appointed.
filed on: 13th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 20th Jan 2012 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Oct 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Oct 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(14 pages)
|
TM02 |
Fri, 20th Nov 2009 - the day secretary's appointment was terminated
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Nov 2009 - the day director's appointment was terminated
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return up to Sat, 7th Feb 2009 with shareholders record
filed on: 7th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 8th, January 2009
| accounts
|
Free Download
(18 pages)
|
363s |
Annual return up to Fri, 6th Jun 2008 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, November 2006
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, November 2006
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2006
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2006
| mortgage
|
Free Download
(9 pages)
|
288a |
On Wed, 19th Jul 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Jul 2006 New secretary appointed;new director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Jul 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Jul 2006 New secretary appointed;new director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 9th May 2006 Director resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th May 2006 Director resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th May 2006 Secretary resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th May 2006 Secretary resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/06 from: 7 the beeches tilbury RM18 8ED
filed on: 12th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/06 from: 7 the beeches tilbury RM18 8ED
filed on: 12th, April 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 119 shares on Mon, 3rd Apr 2006. Value of each share 1 £, total number of shares: 120.
filed on: 12th, April 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 119 shares on Mon, 3rd Apr 2006. Value of each share 1 £, total number of shares: 120.
filed on: 12th, April 2006
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(19 pages)
|