ROCHESTER VENTURES LIMITED

06463156
GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
08 Sep 2011 officers Change of particulars for corporate director (Edwardson Parker Associates Limited) 2 Buy now
29 Jul 2011 officers Termination of appointment of director (Robert Newberry) 1 Buy now
02 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (P & T Secretaries Limited) 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for corporate director (Edwardson Parker Associates Limited) 2 Buy now
21 Jan 2010 officers Change of particulars for corporate secretary (P & T Secretaries Limited) 2 Buy now
01 Nov 2009 accounts Annual Accounts 4 Buy now
30 Jan 2009 annual-return Return made up to 03/01/09; full list of members 4 Buy now
18 Jul 2008 officers Director appointed mr. Robert john newberry 1 Buy now
18 Jul 2008 officers Director appointed ms. Kim patricia pusey 1 Buy now
03 Jan 2008 incorporation Incorporation Company 18 Buy now