ROCK OLDCO 1 LIMITED

Company Documents

DateDescription
07/04/117 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/117 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/07/1023 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2010:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM MCR 11 ST. JAMES'S SQUARE MANCHESTER LANCASHIRE M2 6DN

View Document

23/04/1023 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/01/107 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008699

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM CHURCHILL POINT LAKE EDGE GREEN TRAFFORD PARK ROAD MANCHESTER M17 1BL

View Document

16/11/0916 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ENTER INTO A GUARANTEE 13/08/2009

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED THE FRAGRANCE SHOP LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED STEVEN OLIVER

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: LOWER GROUND FLOOR PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1BZ

View Document

27/12/0827 December 2008 DIRECTOR RESIGNED MARK WILLIAMS

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED STEVE OLIVER

View Document

05/08/085 August 2008 DIRECTOR RESIGNED JOHANNES SIGURDSSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED VIPUL JANTILAL VADERA

View Document

09/04/089 April 2008 SECRETARY APPOINTED VIPUL JAYANTILAL VADERA

View Document

09/04/089 April 2008 SECRETARY RESIGNED JACQUELINE MOTTRAM

View Document

09/04/089 April 2008 DIRECTOR RESIGNED WILLIAM CURRIE

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/075 July 2007 LOAN AGREEMENT 14/06/07

View Document

05/07/075 July 2007 LOAN AGREEMENT 14/06/07 FIN ASSIST IN SHARE ACQ 14/06/07 ALTER ARTICLES 14/06/07

View Document

05/07/075 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RE LOAN FACILITY AGREEM 19/01/07 FIN ASSIST IN SHARE ACQ 19/01/07

View Document

30/01/0730 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: ATLANTIC HOUSE TYNDALL STREET CARDIFF CF10 4PS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 S-DIV 22/03/04

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0419 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0419 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 601-605 INDIA BUILDING WATER STREET LIVERPOOL MERSEYSIDE L2 0RA

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 S-DIV 22/03/04

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: G OFFICE CHANGED 09/02/00 THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 Incorporation

View Document

03/02/003 February 2000 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