About

Registered Number: 06322894
Date of Incorporation: 24/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 6 months ago)
Registered Address: New Sunnyside Farm, Laverton, Bath, BA2 7RA

 

Based in Bath, Round the Clock Vending Services Ltd was established in 2007. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.