Established in 2005, Rotex Developments Ltd are based in Cobham, Surrey, it has a status of "Dissolved". We don't currently know the number of employees at this company. The organisation has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Kenneth Arthur | 12 August 2005 | 04 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 22 July 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AD01 - Change of registered office address | 20 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 20 July 2011 | |
RESOLUTIONS - N/A | 07 December 2010 | |
SH03 - Return of purchase of own shares | 07 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 23 July 2008 | |
RESOLUTIONS - N/A | 27 September 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2007 | |
123 - Notice of increase in nominal capital | 27 September 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
CERTNM - Change of name certificate | 03 May 2007 | |
CERTNM - Change of name certificate | 27 September 2006 | |
363a - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2005 | |
225 - Change of Accounting Reference Date | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
287 - Change in situation or address of Registered Office | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
NEWINC - New incorporation documents | 19 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2012 | Outstanding |
N/A |
Debenture | 28 September 2005 | Fully Satisfied |
N/A |