ROTARY PROJECTS (UK) LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/11/1130 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 19 NEPTUNE STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 3QT

View Document

30/11/1130 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00007510

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY JEANETTE MCLELLAN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR CRAIG FLETCHER

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MARTIN FLETCHER

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GRATTON

View Document

16/12/1016 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRATTON / 08/04/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRATTON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRATTON / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE MCLELLAN / 15/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 UNIT 5 SMM BUSINESS PARK DOCK ROAD BIRKENHEAD MERSEYSIDE CH41 1DT

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: G OFFICE CHANGED 24/06/97 MORRIS & CO CHARTERED ACCOUNTANTS ASHTON HOUSE CHADWICK STREET MORETON WIRRAL L46 7TE

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: G OFFICE CHANGED 27/12/96 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 Incorporation

View Document

29/11/9629 November 1996 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