ROTRAN SIMULATOR LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 39-41 BRUNEL ROAD BEDFORD BEDFORDSHIRE MK41 9TJ

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LEDSOM

View Document

27/01/0927 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 ONE ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK CARDINGTON BEDFORD MK44 3WH

View Document

06/03/076 March 2007 COMPANY NAME CHANGED ROTRAN VISUAL SUPPORT SERVICES L IMITED CERTIFICATE ISSUED ON 06/03/07

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/04/03

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 25 CAXTON ROAD ELM FARM INDUSTRIAL ESTA BEDFORD MK41 0EQ

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 229 NETHER STREET LONDON N3 1NT

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 Incorporation

View Document

24/07/9824 July 1998 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