ROGERS TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/04/1216 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 31/05/10 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/09/1113 September 2011 STRUCK OFF AND DISSOLVED

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROGERS / 29/05/2010

View Document

07/01/117 January 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SCOTT ROGERS / 29/05/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SCOTT ROGERS / 29/05/2010

View Document

17/11/1017 November 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED MAXUM TECHNICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 10/07/08

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information