ROCK EXPRESS PUBLISHING LTD

Company Documents

DateDescription
08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MS CLARE ANNE GAMBOLD

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORMLIE

View Document

18/04/1018 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS CORPORATE SECRETARIES LIMITED / 12/03/2010

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 CHANGE OF NAME 13/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED WARWICK MEDIA DISTRIBUTION LTD
CERTIFICATE ISSUED ON 30/03/09

View Document

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

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE WALLACE

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CHRISTOPHER GORMLIE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

02/04/082 April 2008 SECRETARY APPOINTED OCS CORPORATE SECRETARIES LIMITED

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROGERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GEORGE WALLACE

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED
PHENOMENON MUSIC LIMITED
CERTIFICATE ISSUED ON 11/12/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
PHENOMENON MUSIC LIMITED
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 S386 DISP APP AUDS 15/03/05

View Document

18/03/0518 March 2005 S366A DISP HOLDING AGM 15/03/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 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