ROCK BOTTOM TRADING LTD

Company Documents

DateDescription
31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM
QK, 18 SOHO SQUARE
LONDON
W1D 3QL

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR LUIS BUZZI FERRITE

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED QUANTUM KINGSWAY

View Document

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BUZZI DIAZ / 13/07/2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ARANDES DELCLOS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
BECKET HOUSE 36 OLD JEWRY
LONDON
EC2R 8DD

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR FRANCISCO ARANDES DELCLOS

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGAL STEWARD

View Document

21/05/1421 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 19/11/2013

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR MARC BUZZI DIAZ

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
BECKET HOUSE 36 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND

View Document

25/07/1325 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
1A POPE STREET
LONDON
SE1 3PR
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DOUGAL GEORGE DAVIDSON STEWARD

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEFFEN MITTELSTAEDT

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

02/06/112 June 2011 DIRECTOR APPOINTED STEFFEN MITTELSTAEDT

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 09/03/2011

View Document

08/06/108 June 2010 COMPANY NAME CHANGED ROCK BOTTON TRADING LTD CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/106 May 2010 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