Based in Coventry, Ro-man Associates Ltd was setup in 2008. The business has 2 directors listed as Grassick, Gordon Stuart, Grassick, Victoria Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRASSICK, Gordon Stuart | 27 February 2008 | - | 1 |
GRASSICK, Victoria Anne | 27 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 April 2017 | |
DISS16(SOAS) - N/A | 28 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
DISS16(SOAS) - N/A | 15 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 June 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH03 - Change of particulars for secretary | 09 May 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 15 May 2010 | |
CH01 - Change of particulars for director | 15 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 05 February 2009 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
NEWINC - New incorporation documents | 27 February 2008 |