ROSOW TECHNICAL LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 59 STATION ROAD HADDENHAM ELY CAMBRIDGESHIRE CB6 3XD

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED SIGRIST PHOTOMETER (UK) LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 WD 05/01/88 AD 10/12/87--------- � SI 998@1=998 � IC 2/1000

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED URGENTQUAKE LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: G OFFICE CHANGED 08/10/87 2 BACHES ST LONDON N1 6UB

View Document

05/08/875 August 1987 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