ROJAC TOOLING TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/1028 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1028 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 2 CORNWALL STREET BIRMINGHAM B3 2DL

View Document

02/12/092 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009:LIQ. CASE NO.1

View Document

27/10/0927 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/10/0923 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/06/095 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2009:LIQ. CASE NO.1

View Document

10/02/0910 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/01/096 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 2 CORNWALL STREET BIRMINGHAM B3 2DL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: AUTOMOTIVE COMPONENTS PARK HALLENS DRIVE WEDNESBURY WEST MIDLANDS WS10 7DD

View Document

03/11/083 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008846,00009350:AMENDING FORM

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED ROJAC PATTERNS LIMITED CERTIFICATE ISSUED ON 19/12/03; RESOLUTION PASSED ON 18/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 � NC 242000/342000 21/12/00

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

11/01/0111 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/00

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: C/O HORWATH CLARK WHITEHILL 2ND FLOOR NORWICH UNION HOUSE 17 LICHFIRLD STREET WALSALL WS1 1TU

View Document

26/11/9826 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 COMPANY NAME CHANGED ROJAC (PATTERNS DIVISION) LIMITE D CERTIFICATE ISSUED ON 26/11/98; RESOLUTION PASSED ON 10/11/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/98

View Document

04/12/974 December 1997 � NC 142000/242000 24/11/97

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 24/11/97 AUTH ALLOT OF SECURITY 24/11/97 DISAPP PRE-EMPT RIGHTS 24/11/97

View Document

04/12/974 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 42 HEATH MILL LANE BIRMINGHAM B9 4AR

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/97

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

21/02/9721 February 1997 � NC 2000/142000 24/01/97

View Document

21/02/9721 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/01/97

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 02/01/96

View Document

05/01/965 January 1996 S320 02/01/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: G OFFICE CHANGED 10/03/93 7 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 18/10/89; NO CHANGE OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: G OFFICE CHANGED 06/06/89 7 COLESHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B76 9ET

View Document

06/06/896 June 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/05/8919 May 1989 FIRST GAZETTE

View Document

23/02/8823 February 1988 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/01/8713 January 1987 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

12/08/7612 August 1976 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