Company NameRomag Holdings Plc
Company StatusDissolved
Company Number02820227
CategoryPublic Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(2 months after company formation)
Appointment Duration22 years, 7 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressValley View
Iveston Lane
Consett
County Durham
DH8 7TD
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Secretary NameDavid Eric Banks
NationalityBritish
StatusClosed
Appointed24 October 2003(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameMr Henry Edward Swaddle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed22 July 1993(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2003)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameSir Neville Guthrie Trotter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.romag.co.uk
Email address[email protected]
Telephone01207 500000
Telephone regionConsett

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,726,000
Gross Profit£1,831,000
Net Worth£26,598,000
Current Liabilities£4,169,000

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (5 pages)
2 December 2015Application to strike the company off the register (5 pages)
15 October 2015Notice of automatic end of Administration (25 pages)
15 October 2015Notice of automatic end of Administration (25 pages)
10 September 2015Administrator's progress report to 9 August 2015 (24 pages)
10 September 2015Administrator's progress report to 9 August 2015 (24 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
19 September 2014Notice of extension of period of Administration (1 page)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
19 September 2014Notice of extension of period of Administration (1 page)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
22 July 2014Administrator's progress report to 20 June 2014 (25 pages)
22 July 2014Administrator's progress report to 20 June 2014 (25 pages)
21 January 2014Administrator's progress report to 20 December 2013 (21 pages)
21 January 2014Administrator's progress report to 20 December 2013 (21 pages)
23 July 2013Administrator's progress report to 20 June 2013 (24 pages)
23 July 2013Administrator's progress report to 20 June 2013 (24 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
22 February 2013Administrator's progress report to 31 January 2013 (23 pages)
22 February 2013Administrator's progress report to 31 January 2013 (23 pages)
6 September 2012Administrator's progress report to 31 July 2012 (24 pages)
6 September 2012Administrator's progress report to 31 July 2012 (24 pages)
31 August 2012Notice of extension of period of Administration (1 page)
31 August 2012Notice of extension of period of Administration (1 page)
17 April 2012Administrator's progress report to 20 March 2012 (24 pages)
17 April 2012Administrator's progress report to 20 March 2012 (24 pages)
29 March 2012Notice of extension of period of Administration (1 page)
29 March 2012Notice of extension of period of Administration (1 page)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
6 June 2011Notice of deemed approval of proposals (1 page)
6 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Statement of administrator's proposal (39 pages)
1 June 2011Statement of administrator's proposal (39 pages)
20 May 2011Statement of administrator's proposal (41 pages)
20 May 2011Statement of administrator's proposal (41 pages)
11 May 2011Statement of affairs with form 2.14B (19 pages)
11 May 2011Statement of affairs with form 2.14B (19 pages)
12 April 2011Registered office address changed from Lope Hill Road Leadgate Industrial Estate, Lope Hil, Consett County Durham DH8 7RS on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from Lope Hill Road Leadgate Industrial Estate, Lope Hil, Consett County Durham DH8 7RS on 12 April 2011 (2 pages)
11 April 2011Appointment of an administrator (1 page)
11 April 2011Appointment of an administrator (1 page)
21 July 2010Annual return made up to 21 May 2010 with bulk list of shareholders
Statement of capital on 2010-07-21
  • GBP 12,504,953
(18 pages)
21 July 2010Annual return made up to 21 May 2010 with bulk list of shareholders
Statement of capital on 2010-07-21
  • GBP 12,504,953
(18 pages)
12 February 2010Group of companies' accounts made up to 30 September 2009 (55 pages)
12 February 2010Group of companies' accounts made up to 30 September 2009 (55 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
8 June 2009Return made up to 21/05/09; bulk list available separately (7 pages)
8 June 2009Return made up to 21/05/09; bulk list available separately (7 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 February 2009Group of companies' accounts made up to 30 September 2008 (56 pages)
9 February 2009Group of companies' accounts made up to 30 September 2008 (56 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 June 2008Return made up to 21/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2008Return made up to 21/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2008Nc inc already adjusted 07/02/08 (2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
15 February 2008Nc inc already adjusted 07/02/08 (2 pages)
30 January 2008Group of companies' accounts made up to 30 September 2007 (43 pages)
30 January 2008Memorandum and Articles of Association (74 pages)
30 January 2008Memorandum and Articles of Association (74 pages)
30 January 2008Group of companies' accounts made up to 30 September 2007 (43 pages)
2 August 2007Ad 23/07/07--------- £ si [email protected]=10904 £ ic 11369048/11379952 (6 pages)
2 August 2007Ad 23/07/07--------- £ si [email protected]=10904 £ ic 11369048/11379952 (6 pages)
25 June 2007Ad 14/06/07--------- £ si [email protected]=2500 £ ic 11366548/11369048 (2 pages)
25 June 2007Ad 14/06/07--------- £ si [email protected]=2500 £ ic 11366548/11369048 (2 pages)
11 June 2007Return made up to 21/05/07; bulk list available separately (9 pages)
11 June 2007Return made up to 21/05/07; bulk list available separately (9 pages)
7 March 2007Ad 08/02/07--------- £ si [email protected]=750 £ ic 11359048/11359798 (2 pages)
7 March 2007Ad 08/02/07--------- £ si [email protected]=750 £ ic 11359048/11359798 (2 pages)
21 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 February 2007Group of companies' accounts made up to 30 September 2006 (39 pages)
12 February 2007Group of companies' accounts made up to 30 September 2006 (39 pages)
3 July 2006Ad 14/06/06--------- £ si [email protected]=540383 £ ic 10818665/11359048 (2 pages)
3 July 2006Ad 14/06/06--------- £ si [email protected]=540383 £ ic 10818665/11359048 (2 pages)
22 June 2006Return made up to 21/05/06; bulk list available separately (9 pages)
22 June 2006Return made up to 21/05/06; bulk list available separately (9 pages)
10 March 2006Memorandum and Articles of Association (72 pages)
10 March 2006Memorandum and Articles of Association (72 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
27 February 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
21 October 2005Ad 26/09/05--------- £ si [email protected]=251500 £ ic 10556165/10807665 (3 pages)
21 October 2005Ad 26/09/05--------- £ si [email protected]=251500 £ ic 10556165/10807665 (3 pages)
22 June 2005Return made up to 21/05/05; bulk list available separately (8 pages)
22 June 2005Return made up to 21/05/05; bulk list available separately (8 pages)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
18 June 2004Return made up to 21/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2004Return made up to 21/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
27 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
17 November 2003Resolutions
  • RES13 ‐ Title to issue shares 24/10/03
(1 page)
17 November 2003Resolutions
  • RES13 ‐ Title to issue shares 24/10/03
(1 page)
11 November 2003Ad 06/11/03--------- £ si [email protected]=4450000 £ ic 6106165/10556165 (5 pages)
11 November 2003Resolutions
  • RES13 ‐ Re-regulation 16(4) 24/10/03
(1 page)
11 November 2003Resolutions
  • RES13 ‐ Re-regulation 16(4) 24/10/03
(1 page)
11 November 2003Ad 06/11/03--------- £ si [email protected]=4450000 £ ic 6106165/10556165 (5 pages)
30 October 2003Prospectus (59 pages)
30 October 2003Prospectus (59 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003£ nc 6406155/15000000 17/10/03 (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003£ nc 6406155/15000000 17/10/03 (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
20 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2003Declaration on reregistration from private to PLC (1 page)
20 October 2003Application for reregistration from private to PLC (1 page)
20 October 2003Balance Sheet (1 page)
20 October 2003Declaration on reregistration from private to PLC (1 page)
20 October 2003Re-registration of Memorandum and Articles (17 pages)
20 October 2003Re-registration of Memorandum and Articles (17 pages)
20 October 2003Auditor's statement (1 page)
20 October 2003Balance Sheet (1 page)
20 October 2003Application for reregistration from private to PLC (1 page)
20 October 2003Auditor's report (1 page)
20 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
20 October 2003Auditor's statement (1 page)
20 October 2003Auditor's report (1 page)
20 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
20 June 2003Return made up to 21/05/03; full list of members (11 pages)
20 June 2003Return made up to 21/05/03; full list of members (11 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
25 February 2003Statement of affairs (30 pages)
25 February 2003Ad 24/01/03--------- £ si [email protected]=24943 £ ic 6173951/6198894 (5 pages)
25 February 2003Ad 03/12/02--------- £ si [email protected]=988493 £ ic 5185458/6173951 (20 pages)
25 February 2003Statement of affairs (30 pages)
25 February 2003Ad 24/01/03--------- £ si [email protected]=24943 £ ic 6173951/6198894 (5 pages)
25 February 2003Ad 03/12/02--------- £ si [email protected]=988493 £ ic 5185458/6173951 (20 pages)
13 January 2003Company name changed shk LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed shk LIMITED\certificate issued on 13/01/03 (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5092729/5185458 (2 pages)
12 September 2002Statement of affairs (3 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5000000/5092729 (2 pages)
12 September 2002Statement of affairs (3 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5000000/5092729 (2 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5092729/5185458 (2 pages)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2002Nc inc already adjusted 27/08/02 (1 page)
4 September 2002S-div 27/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2002S-div 27/08/02 (1 page)
4 September 2002Nc inc already adjusted 27/08/02 (1 page)
4 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2002Registered office changed on 04/08/02 from: linden lane cottage longhorsley northumberland NE65 8XA (1 page)
4 August 2002Registered office changed on 04/08/02 from: linden lane cottage longhorsley northumberland NE65 8XA (1 page)
1 August 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
1 August 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 August 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
7 August 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
30 July 2001Memorandum and Articles of Association (25 pages)
30 July 2001Memorandum and Articles of Association (25 pages)
24 July 2001Nc inc already adjusted 27/06/01 (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Nc inc already adjusted 27/06/01 (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Ad 05/07/01--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
13 July 2001Ad 05/07/01--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 June 2001Return made up to 21/05/01; full list of members (6 pages)
31 July 2000Full group accounts made up to 30 September 1999 (39 pages)
31 July 2000Full group accounts made up to 30 September 1999 (39 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
8 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 March 2000Company name changed romag LIMITED\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed romag LIMITED\certificate issued on 10/03/00 (2 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
30 July 1999Full group accounts made up to 30 September 1998 (28 pages)
30 July 1999Full group accounts made up to 30 September 1998 (28 pages)
28 June 1999Return made up to 21/05/99; no change of members (4 pages)
28 June 1999Return made up to 21/05/99; no change of members (4 pages)
15 December 1998Full group accounts made up to 30 September 1997 (26 pages)
15 December 1998Full group accounts made up to 30 September 1997 (26 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
16 March 1998Full group accounts made up to 31 March 1996 (26 pages)
16 March 1998Full group accounts made up to 31 March 1996 (26 pages)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
23 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1996Return made up to 21/05/96; no change of members (4 pages)
20 June 1996Return made up to 21/05/96; no change of members (4 pages)
3 April 1996Full group accounts made up to 31 March 1995 (26 pages)
3 April 1996Full group accounts made up to 31 March 1995 (26 pages)
19 July 1995Return made up to 21/05/95; full list of members (6 pages)
19 July 1995Return made up to 21/05/95; full list of members (6 pages)
30 April 1995Ad 05/12/94--------- £ si 999930@1 (2 pages)
30 April 1995Statement of affairs (2 pages)
30 April 1995Ad 05/12/94--------- £ si 999930@1 (2 pages)
30 April 1995Statement of affairs (2 pages)
15 February 1995Ad 05/12/94--------- £ si 999930@1=999930 £ ic 1000070/2000000 (2 pages)
15 February 1995Ad 05/12/94--------- £ si 999930@1=999930 £ ic 1000070/2000000 (2 pages)
9 August 1993Company name changed\certificate issued on 09/08/93 (2 pages)
9 August 1993Company name changed\certificate issued on 09/08/93 (2 pages)
21 May 1993Incorporation (15 pages)
21 May 1993Incorporation (15 pages)