Established in 1999, Rovic Tiles Ltd have registered office in Essex. Doe, William Edward, Bostock, Thomas Albert, Doe, Anthony are listed as directors of this company. We don't currently know the number of employees at Rovic Tiles Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOE, William Edward | 29 March 2010 | - | 1 |
BOSTOCK, Thomas Albert | 23 May 2003 | 29 March 2010 | 1 |
DOE, Anthony | 18 November 1999 | 18 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2017 | |
2.35B - N/A | 03 February 2017 | |
2.24B - N/A | 02 September 2016 | |
2.24B - N/A | 03 February 2016 | |
2.31B - N/A | 03 February 2016 | |
2.24B - N/A | 01 September 2015 | |
2.23B - N/A | 07 May 2015 | |
2.23B - N/A | 01 April 2015 | |
2.17B - N/A | 27 February 2015 | |
1.4 - Notice of completion of voluntary arrangement | 19 February 2015 | |
AD01 - Change of registered office address | 28 January 2015 | |
2.12B - N/A | 27 January 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AA - Annual Accounts | 21 May 2014 | |
MR01 - N/A | 12 February 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 December 2013 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 23 October 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 24 November 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
AP03 - Appointment of secretary | 14 April 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AA - Annual Accounts | 04 December 2009 | |
AR01 - Annual Return | 19 November 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 29 September 2006 | |
363a - Annual Return | 28 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
AA - Annual Accounts | 21 October 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 02 December 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 19 September 2001 | |
225 - Change of Accounting Reference Date | 11 July 2001 | |
RESOLUTIONS - N/A | 01 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2001 | |
123 - Notice of increase in nominal capital | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 31 May 2001 | |
363s - Annual Return | 12 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
NEWINC - New incorporation documents | 18 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2014 | Outstanding |
N/A |
Deed providing fro deposit by the tenant | 29 September 2003 | Outstanding |
N/A |
Debenture | 09 March 2000 | Outstanding |
N/A |
Debenture deed | 27 January 2000 | Outstanding |
N/A |