- Company Overview for ROTH PRODUCTS LIMITED (02201683)
- Filing history for ROTH PRODUCTS LIMITED (02201683)
- People for ROTH PRODUCTS LIMITED (02201683)
- Insolvency for ROTH PRODUCTS LIMITED (02201683)
- More for ROTH PRODUCTS LIMITED (02201683)
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) |
---|---|---|---|
20 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2012 | 4.70 | Declaration of solvency | |
19 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
06 Feb 2012 | TM01 | Termination of appointment of Guy Thomas Tristan Dullage as a director on 20 December 2011 | |
06 Feb 2012 | AP01 | Appointment of Director Gary Wyn Edwards as a director on 20 December 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
14 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2011 | AD02 | Register inspection address has been changed | |
13 Jul 2011 | CH01 | Director's details changed for Mr Guy Thomas Tristan Dullage on 21 May 2011 | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
26 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
11 Mar 2009 | AA | Accounts made up to 30 September 2008 | |
31 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
31 Jul 2008 | 288a | Director appointed guy dullage | |
18 Jul 2008 | 363a | Return made up to 21/05/08; full list of members | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 2-3 waterberry drive waterlooville hampshire PO7 7YH | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from four brindley place birmingham B1 2HZ | |
16 Jul 2008 | 288b | Appointment Terminated Director philip clegg | |
26 Jun 2008 | AA | Accounts made up to 30 September 2006 | |
09 Jan 2008 | 363s | Return made up to 21/05/07; full list of members |