ROXBORO TECHNOLOGY

Company Documents

DateDescription
28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS FARIYAL KHANBABI

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BURTON / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 01/06/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NC DEC ALREADY ADJUSTED 15/12/05

View Document

08/02/068 February 2006 � NC 1966530/1527694 15/1

View Document

14/12/0514 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/12/0514 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/12/0514 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/12/0514 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED ARUN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/10/05; RESOLUTION PASSED ON 25/10/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE THE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 4WZ

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 AUDITOR'S RESIGNATION

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 UNIT 16, SOUTHWATER IND. ESTATE STATION ROAD, SOUTHWATER HORSHAM WEST SUSSEX, RH13 7UD

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 30/06/93

View Document

20/08/9620 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/93

View Document

20/08/9620 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/93

View Document

24/06/9624 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 30/06/93

View Document

21/10/9321 October 1993 � NC 1966030/1966730 30/0

View Document

19/08/9319 August 1993 RETURN MADE UP TO 27/05/93; CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NC INC ALREADY ADJUSTED 06/10/92

View Document

10/11/9210 November 1992 � NC 1965530/1966030 06/1

View Document

10/11/9210 November 1992 CONVE 06/10/92

View Document

10/11/9210 November 1992 REDEEM SHARES 06/10/92

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/11/915 November 1991 ADOPT MEM AND ARTS 30/10/91

View Document

05/11/915 November 1991 NC INC ALREADY ADJUSTED 30/10/91

View Document

14/08/9114 August 1991 � NC 1564089/1878648 25/06/91

View Document

14/08/9114 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/06/91

View Document

14/08/9114 August 1991 ALTER MEM AND ARTS 25/06/91

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 � NC 937000/1564089 24/01/91

View Document

14/02/9114 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 ADOPT MEM AND ARTS 24/01/91

View Document

14/02/9114 February 1991 VARYING SHARE RIGHTS AND NAMES 24/01/91

View Document

06/02/916 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/08/9021 August 1990 � NC 887000/937000 13/06/90

View Document

21/08/9021 August 1990 NC INC ALREADY ADJUSTED 13/06/90

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 NC INC ALREADY ADJUSTED 06/11/89

View Document

10/11/8910 November 1989 � NC 687000/887000 06/11

View Document

10/11/8910 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/11/89

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 THE OLD HOUSE 24 LONDON RD HORSHAM WEST SUSSEX RH12 1AY

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 WD 07/02/89 AD 31/01/89--------- � SI 111663@1=111663 � IC 462499/574162

View Document

02/03/892 March 1989 CONVE

View Document

23/02/8923 February 1989 RECON

View Document

23/02/8923 February 1989 � NC 557000/687000 15/02

View Document

23/02/8923 February 1989 VARYING SHARE RIGHTS AND NAMES 15/02/89

View Document

23/02/8923 February 1989 NC INC ALREADY ADJUSTED

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 � NC 357000/557000 06/01

View Document

04/05/884 May 1988 NC INC ALREADY ADJUSTED

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 COMPANY NAME CHANGED SPECOPTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/87

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8620 February 1986 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