ROCHAMP LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
UNIT 5 SHAFTESBURY IND. ESTATE
THE RUNNINGS
CHELTENHAM
GLOS.
GL51 9NH

View Document

13/06/1313 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/06/1311 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1311 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/06/1311 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1220 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/11/0913 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA CATHERINE JENKINS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JENKINS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE HOPKINSON / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID JENKINS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE FARMAN / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 � NC 250000/310000 27/06/97

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

13/08/9713 August 1997 S.320 APP.SALE F.INTRES 27/06/97

View Document

06/08/976 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 27/06/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: G OFFICE CHANGED 30/11/89 MONTPELLIER RETREAT OFF SUFFOLK ROAD CHELTENHAM GLOS. GL5O 2XG

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 WD 19/07/88 AD 11/07/88--------- � SI 59998@1=59998 � IC 2/60000

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: G OFFICE CHANGED 29/06/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/06/8815 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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