Advanced company searchLink opens in new window

ROMAC TECHNICAL SERVICES LIMITED

Company number 01307950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2014 COLIQ Deferment of dissolution (voluntary)
19 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 13 March 2013
25 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2012 2.24B Administrator's progress report to 27 February 2012
14 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jan 2012 2.16B Statement of affairs with form 2.14B
07 Nov 2011 F2.18 Notice of deemed approval of proposals
26 Oct 2011 2.17B Statement of administrator's proposal
07 Oct 2011 2.12B Appointment of an administrator
06 Oct 2011 AD01 Registered office address changed from Clements House Mount Avenue Bletchley Milton Keynes Buckinghamshire MK1 1LS on 6 October 2011
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Nov 2010 AA Full accounts made up to 31 May 2010
27 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,864
02 Jun 2010 AA Full accounts made up to 31 May 2009
21 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
13 Aug 2009 288b Appointment terminated director martin nye