ROTH CONSULTING LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DARIUS JAMES ROTH / 19/09/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ROTH / 16/02/2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED DR CLAIRE ROTH

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS JAMES ROTH / 03/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
8 BRAID FARM ROAD
EDINBURGH
MIDLOTHIAN
EH10 6LG

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS JAMES ROTH / 30/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS JAMES ROTH / 01/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DARIUS JAMES ROTH / 01/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
FLAT 3 NO. 4 NEWBATTLE TERRACE
EDINBURGH
MIDLOTHIAN
EH10 4RT

View Document

16/12/0916 December 2009 30/08/09 NO CHANGES

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
5 RUTLAND SQUARE
EDINBURGH
EH1 2AX

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HOOKE

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY APPOINTED DARIUS JAMES ROTH

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY MCKAY NORWELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED
MICRO INSURANCE CENTRE LIMITED
CERTIFICATE ISSUED ON 30/05/07

View Document

30/08/0630 August 2006 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