RORARAT LTD

Company Documents

DateDescription
12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DISS REQUEST WITHDRAWN

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/172 October 2017 APPLICATION FOR STRIKING-OFF

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK IAN RENNIE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LEANNE JAMIE WATT / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN RENNIE / 14/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
250 FRASER AVENUE INVERKEITHING
FIFE
KY11 1EN
SCOTLAND

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/09/1514 September 2015 CURRSHO FROM 30/09/2016 TO 05/04/2016

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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