- Company Overview for ROTANOTICE LTD (04213115)
- Filing history for ROTANOTICE LTD (04213115)
- People for ROTANOTICE LTD (04213115)
- Charges for ROTANOTICE LTD (04213115)
- More for ROTANOTICE LTD (04213115)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2010 | AR01 |
Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
17 Aug 2010 | CH02 | Director's details changed for Packetis Sas on 9 May 2010 | |
17 Aug 2010 | DS01 | Application to strike the company off the register | |
22 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 09/05/09; full list of members | |
04 Aug 2009 | 288b | Appointment Terminated Secretary reed smith corporate services LIMITED | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB | |
12 Nov 2008 | 363a | Return made up to 09/05/08; full list of members | |
11 Nov 2008 | 288c | Director's Change of Particulars / packetis sas / 12/06/2007 / HouseName/Number was: , now: trielle; Street was: la croix blanche, now: ; Post Town was: soyaux, now: chazelles; Region was: f 16800, now: ; Post Code was: , now: 16380 | |
04 Nov 2008 | 288c | Director's Change of Particulars / rotanotice sas / 12/06/2007 / Surname was: rotanotice sas, now: packetis sas | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Aug 2007 | 363a | Return made up to 09/05/07; full list of members | |
08 Jun 2006 | AA | Full accounts made up to 31 December 2005 | |
18 May 2006 | 363a | Return made up to 09/05/06; full list of members | |
15 May 2006 | 287 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB | |
12 Jul 2005 | AA | Full accounts made up to 31 December 2004 | |
26 May 2005 | 363a | Return made up to 09/05/05; full list of members | |
09 Oct 2004 | 395 | Particulars of mortgage/charge | |
09 Aug 2004 | AA | Full accounts made up to 31 December 2003 |