ROEFIELD TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/12/1412 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

21/11/1221 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/09/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY MASON / 01/09/2012

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM
ATHERTON HOUSE
13 LOWER SOUTHEND ROAD
WICKFORD
ESSEX
SS11 8AB

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM:
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 05/04/04

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DELIVERY EXT'D 3 MTH 05/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 05/04/02

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM:
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY KT13 8AH

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
LONDON SW3 6NJ

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/11/9520 November 1995 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