ROJAC ENGINEERING LIMITED

Company Documents

DateDescription
18/06/1118 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1118 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2010:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2010:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2010:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/10/0927 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/09/0925 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: ROJAC HOUSE BANNERLEY ROAD KITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0SL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 42 HEATH MILL LANE BIRMINGHAM B9 4AR

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 � NC 262000/500000 31/05

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 S366A DISP HOLDING AGM 04/12/98 S252 DISP LAYING ACC 04/12/98 S386 DISP APP AUDS 04/12/98

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

09/04/989 April 1998 � NC 142000/262000 01/04/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 01/04/98 AUTH ALLOT OF SECURITY 01/04/98 DISAPP PRE-EMPT RIGHTS 01/04/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 � NC 2000/142000 24/01/97

View Document

21/02/9721 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/01/97

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 24/01/97 AUTH ALLOT OF SECURITY 24/01/97 DISAPP PRE-EMPT RIGHTS 24/01/97

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 02/01/96

View Document

05/01/965 January 1996 S320 02/01/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: G OFFICE CHANGED 10/03/93 7 COLESHILL ST, SUTTON COLDFIELD, WARWICKS B72 1SD

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/08/924 August 1992 AUDITOR'S RESIGNATION

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 01/12/89; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

19/04/7119 April 1971 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