ROCHESTER MEDICAL LIMITED

05779226
26-28 DECOY ROAD WORTHING WEST SUSSEX BN14 8ND

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2021 accounts Annual Accounts 5 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 5 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 5 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Appointment of director (Mrs Helen Hardwick) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (James Cantle Allsop) 1 Buy now
24 Aug 2018 accounts Annual Accounts 5 Buy now
24 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2017 accounts Annual Accounts 5 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 19 Buy now
22 Sep 2015 accounts Annual Accounts 20 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 officers Termination of appointment of director (David Anthony Jonas) 1 Buy now
03 Sep 2014 officers Appointment of secretary (Mr Nathan John Royds-Jones) 2 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Patrick Hugh Mcleod) 1 Buy now
03 Sep 2014 officers Appointment of director (Mr James Cantle Allsop) 2 Buy now
24 Apr 2014 accounts Annual Accounts 22 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 21 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 20 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 20 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (David Anthony Jonas) 2 Buy now
10 Feb 2010 accounts Annual Accounts 18 Buy now
01 Jul 2009 accounts Annual Accounts 19 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 May 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
21 Apr 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
13 Feb 2008 accounts Annual Accounts 21 Buy now
23 Apr 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
16 May 2006 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
12 Apr 2006 incorporation Incorporation Company 19 Buy now