Advanced company searchLink opens in new window

ROROMAC LIMITED

Company number 04953561

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 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Rosanne Claire Macmillan on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Rob Ian Mcelwee on 2 November 2009
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Jan 2009 363a Return made up to 05/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
14 Jan 2008 363s Return made up to 05/11/07; no change of members
15 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
29 Mar 2007 AA Total exemption small company accounts made up to 30 November 2005
22 Dec 2006 363s Return made up to 05/11/06; full list of members
26 Jan 2006 363s Return made up to 05/11/05; full list of members
06 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
01 Dec 2004 363s Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/04
10 Dec 2003 288a New secretary appointed;new director appointed
10 Dec 2003 288a New director appointed
10 Dec 2003 287 Registered office changed on 10/12/03 from: chase green house 42 chase side enfield middlesex EN2 6NF
13 Nov 2003 123 Nc inc already adjusted 05/11/03
13 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Nov 2003 288b Secretary resigned
13 Nov 2003 288b Director resigned
13 Nov 2003 287 Registered office changed on 13/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Nov 2003 NEWINC Incorporation