ROOT 2 TECHNOLOGY LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1213 June 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1112 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

12/11/1112 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLEY

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

15/12/0915 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHEL TEMPEST / 12/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINDLEY / 12/12/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 29 HARLEY STREET LONDON W1G 9QR

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/11/03; CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 � NC 1000/250000 15/01

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 SILVERHOLME MANOR GRAYTHWAITE ULVERSTON CUMBRIA LA12 8AZ

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01

View Document

03/07/013 July 2001 COMPANY NAME CHANGED FIRSTFLIGHT LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: G OFFICE CHANGED 06/06/01 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

06/11/006 November 2000 Incorporation

View Document

06/11/006 November 2000 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