Based in Bath, Round the Clock Vending Services Ltd was established in 2007. The organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MAHONY, Paul Vincent | 24 July 2007 | - | 1 |
ROTHENY, Michael Andrew | 01 January 2011 | 31 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MAHONY, Michelle Louise | 24 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
MR04 - N/A | 17 January 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 25 January 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AA - Annual Accounts | 03 November 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
AR01 - Annual Return | 19 August 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AD01 - Change of registered office address | 01 April 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AAMD - Amended Accounts | 24 August 2010 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2009 | |
AA - Annual Accounts | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
363s - Annual Return | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
NEWINC - New incorporation documents | 24 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 December 2008 | Fully Satisfied |
N/A |