ROTEL ASSOCIATES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED

View Document

18/02/1318 February 2013 STATEMENT BY DIRECTORS

View Document

18/02/1318 February 2013 SOLVENCY STATEMENT DATED 29/01/13

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 1000
18/02/13 STATEMENT OF CAPITAL EUR 30000

View Document

18/02/1318 February 2013 REDUCE ISSUED CAPITAL 29/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 15/05/2010

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 15/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PETER GEORGE BRADLEY

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 NC INC ALREADY ADJUSTED
05/10/06

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
8TH FLOOR
20 BERKELEY SQUARE
LONDON
W1J 6EQ

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM:
11 BLENHEIM STREET
LONDON
W1S 1LL

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 14/05/02

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
4TH FLOOR
22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
4TH FLOOR
8 CARNABY STREET
LONDON
W1V 1PG

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
4TH FLOOR DUDLEY HOUSE
169 PICCADILLY
LONDON
W1V 9DE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 04/06/97

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 04/06/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM:
315 OXFORD STREET
LONDON
W1R 1LA

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ￯﾿ᄑ NC 1000/10000
04/06/97

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

11/06/9711 June 1997 ADOPT MEM AND ARTS 04/06/97

View Document

11/06/9711 June 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

11/06/9711 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 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