ROTORTECH AERO COMPOSITES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1327 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECTION 519

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM BOURN AIRFIELD CAMBRIDGE CAMBRIDGESHIRE CB23 2TQ

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1124 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAVEL KOCOUR / 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONDREJ BENACEK / 26/03/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEMPSTER

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONDREJ BENACEK / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN DEMPSTER / 15/02/2010

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 11/02/09

View Document

21/03/0921 March 2009 GBP NC 1000/1401000 11/02/2009

View Document

21/03/0921 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0921 March 2009 S738(2) 11/02/2009

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ROBERT BRIAN DEMPSTER

View Document

30/12/0730 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

27/06/0727 June 2007 S366A DISP HOLDING AGM 15/06/07

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED FRIARS 550 LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0717 April 2007 Incorporation

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