ROLSTON AUTOTECHNIC COMPOSITES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY FIONA WALTON

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA WALTON

View Document

07/08/197 August 2019 CESSATION OF FIONA MARGARET WALTON AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALFRED KIRBY / 06/04/2016

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARGARET WALTON / 06/04/2016

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED KIRBY / 14/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET WALTON / 14/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED GYDEN LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/06/9812 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 £ NC 100/1000 10/06/9

View Document

11/06/9811 June 1998 NC INC ALREADY ADJUSTED 10/06/98

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 10/06/98

View Document

14/05/9814 May 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