ROCKPOWER LIMITED

05137421
BANK CHAMBERS 2 MOSS STREET LIVERPOOL L6 1HF L6 1HF

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2013 accounts Annual Accounts 3 Buy now
21 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
25 Nov 2011 officers Termination of appointment of director (David William Lee) 1 Buy now
25 Nov 2011 officers Termination of appointment of director (Roger William Gross) 1 Buy now
25 Nov 2011 officers Appointment of director (Derek David Lee) 2 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 officers Appointment of director (Mr Roger William Gross) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (Derek Lee) 1 Buy now
01 Oct 2010 officers Appointment of director (Mr David William Lee) 2 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 10 Buy now
09 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
12 Jun 2008 officers Appointment Terminated Secretary hilary williams 1 Buy now
15 Apr 2008 accounts Annual Accounts 11 Buy now
23 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
13 Jul 2007 officers New secretary appointed 1 Buy now
12 Jun 2007 accounts Annual Accounts 9 Buy now
05 Jun 2007 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
01 Jun 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
25 May 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
29 Mar 2006 accounts Annual Accounts 8 Buy now
18 Aug 2005 annual-return Return made up to 25/05/05; full list of members 2 Buy now
07 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
25 May 2004 incorporation Incorporation Company 16 Buy now