ROTOMECH ENGINEERING LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

19/01/2319 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Registered office address changed from Units 10 & 11 Williams Way Wollaston Ind. Estate Wollaston Northants NN29 7RQ England to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

18/11/2218 November 2022 Appointment of Mrs Susan Reynolds as a director on 2022-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARL MEEKINS

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVIS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 30 KNIGHTLANDS ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHANTS NN9 5SU

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BRIAN DAVIS / 14/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW JARVIS / 14/07/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR KARL ANDREW MEEKINS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY BELINDA DAVIS

View Document

14/01/1014 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/07/0414 July 2004 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