ROCK MINERALS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Progress report in a winding up by the court

View Document

24/01/2424 January 2024 Progress report in a winding up by the court

View Document

31/01/2331 January 2023 Progress report in a winding up by the court

View Document

19/01/2219 January 2022 Progress report in a winding up by the court

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 50 BROADWAY LEIGH-ON-SEA SS9 1AG ENGLAND

View Document

09/12/199 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008369

View Document

01/10/191 October 2019 ORDER OF COURT TO WIND UP

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078791190004

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF GRAHAM MARK BUTT AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DOWNING

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MARTIN VAUGHAN KEMP

View Document

21/07/1721 July 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791190003

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTT

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR KEVIN DOWNING

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR COLIN DOWNING

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ANTHONY WALL

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791190002

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791190001

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

07/04/167 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/01/1528 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK BUTT / 07/06/2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR GRAHAM MARK BUTT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWNING

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR COLIN DOWNING

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GORMLEY

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORMELY / 16/12/2011

View Document

12/12/1112 December 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