ROCK 007 LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 4TH FLOOR SOUTH 20 BALDERTON STREET LONDON W1K 6TL

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 COMPANY NAME CHANGED MILEACRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 315 REGENTS PARK ROAD LONDON N3 1DP

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/01/024 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/024 January 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company