Founded in 2002, Rolltek International Ltd has its registered office in Rugby, it's status at Companies House is "Active". The company has only one director. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBOURNE, Lee | 01 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 May 2020 | |
PSC04 - N/A | 05 May 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
AA01 - Change of accounting reference date | 06 September 2019 | |
AA01 - Change of accounting reference date | 28 August 2019 | |
AD01 - Change of registered office address | 13 June 2019 | |
CS01 - N/A | 09 April 2019 | |
MR01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 24 August 2018 | |
PSC02 - N/A | 10 April 2018 | |
CS01 - N/A | 10 April 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 December 2017 | |
AA - Annual Accounts | 11 December 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 December 2017 | |
RESOLUTIONS - N/A | 07 December 2017 | |
CS01 - N/A | 07 April 2017 | |
SH06 - Notice of cancellation of shares | 04 April 2017 | |
SH03 - Return of purchase of own shares | 04 April 2017 | |
SH06 - Notice of cancellation of shares | 22 February 2017 | |
SH03 - Return of purchase of own shares | 22 February 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
TM02 - Termination of appointment of secretary | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 09 June 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 May 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
CH03 - Change of particulars for secretary | 03 May 2013 | |
AA - Annual Accounts | 05 January 2013 | |
SH01 - Return of Allotment of shares | 07 December 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AUD - Auditor's letter of resignation | 15 June 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
AA - Annual Accounts | 14 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 19 April 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 24 September 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
287 - Change in situation or address of Registered Office | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
NEWINC - New incorporation documents | 05 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2019 | Outstanding |
N/A |
Deed of charge over credit balances | 05 January 2009 | Outstanding |
N/A |
Debenture | 19 September 2002 | Outstanding |
N/A |