ROTH AV LIMITED



Company Documents

DateDescription
23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ROTH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM UNIT 1 POYLE 14 INDUSTRIAL ESTATE NEWLANDS DRIVE COLNBROOK SLOUGH BERKSHIRE SL3 0DX

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED PAUL HARDING

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP PURI / 17/09/2012

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CRONE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LARKING

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document



18/09/0918 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PURI PARDEEP

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PURI PARDEEP / 12/06/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR JAMES ANTONY ROTH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR SARAH CRONE

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED FATMAN & ROTH AUDIO LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

04/10/084 October 2008 COMPANY NAME CHANGED FATMAN AUDIO LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED MRS SARAH CRONE

View Document

31/08/0831 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LIMITED

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company