CHARLIE ROCKS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 COURT ORDER NOTICE OF WINDING UP

View Document

29/05/1829 May 2018 NOTICE OF WINDING UP ORDER

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O GILLILAND AND CO 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

19/04/1819 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR LAWRENCE ARTHUR MCMANUS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3945730001

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES GREEN / 06/03/2013

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 CHANGE OF NAME 22/03/2012

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED ANDSTRAT (NO.355) LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

17/11/1117 November 2011 CURRSHO FROM 31/03/2012 TO 30/11/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, 1 RUTLAND COURT, EDINBURGH, LOTHIAN, EH3 8EY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SIMON CHARLES GREEN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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