ROK ENERGY LIMITED

06751370
ROK HOUSE KINGSWOOD BUSINESS PARK ALBRIGHTON WOLVERHAMPTON STAFFORDSHIRE WV7 3AU WV7 3AU

Documents

Documents
Date Category Description Pages
01 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
16 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2010 capital Return of Allotment of shares 3 Buy now
05 Nov 2010 capital Return of Allotment of shares 4 Buy now
20 Oct 2010 capital Return of Allotment of shares 3 Buy now
10 Aug 2010 officers Termination of appointment of director (Jonathan Kendrick) 1 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Termination of appointment of director (Rok Investment Group Limited) 1 Buy now
15 Dec 2009 officers Appointment of corporate director (Rok Investment Group Limited) 2 Buy now
07 Dec 2009 miscellaneous Miscellaneous 2 Buy now
31 Oct 2009 officers Change of particulars for director (Mr Jonathan Mark Kendrick) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Bruce William Renny) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Ian Maurice Grew) 1 Buy now
15 Oct 2009 officers Change of particulars for corporate director (Rok Asset Management Limited) 2 Buy now
30 Sep 2009 officers Director's Change of Particulars / bruce renny / 01/09/2009 / HouseName/Number was: , now: 272; Street was: framlingham house, now: boldmere road; Area was: the keep, now: ; Post Town was: ironbridge, now: sutton coldfield; Region was: shropshire, now: west midlands; Post Code was: TF7 5NN, now: B73 5LW; Country was: , now: united kingdom 1 Buy now
17 Apr 2009 officers Director appointed bruce william renny 2 Buy now
17 Feb 2009 resolution Resolution 23 Buy now
17 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2008 capital Ad 17/12/08 gbp si 99900@0.01=999 gbp ic 1/1000 3 Buy now
18 Nov 2008 incorporation Incorporation Company 13 Buy now