Download leads from Nexok and grow your business. Find out more

Rotech Process And Technical Services Limited

Documents

Total Documents14
Total Pages52

Filing History

25 May 2004First Gazette notice for voluntary strike-off
14 April 2004Application for striking-off
30 June 2003Return made up to 06/06/03; full list of members
4 October 2002Total exemption small company accounts made up to 31 March 2002
15 June 2002Return made up to 06/06/02; full list of members
11 July 2001Total exemption small company accounts made up to 31 March 2001
11 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 2000Ad 14/06/00--------- £ si 100@1=100 £ ic 1/101
9 June 2000Director resigned
9 June 2000New director appointed
9 June 2000Secretary resigned
9 June 2000Registered office changed on 09/06/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR
9 June 2000New secretary appointed
6 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing