ROCK-TECH PROJECTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2425 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2022-11-09

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-11-09

View Document

18/10/1918 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 SUB-DIVISION 10/08/15

View Document

26/08/1526 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATKIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LAURA ADLAM / 01/07/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ADLAM / 01/07/2014

View Document

24/09/1424 September 2014 SUB-DIVISION 01/09/14

View Document

08/09/148 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKIN / 09/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKIN / 09/07/2011

View Document

22/08/1122 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKIN / 09/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ADLAM / 09/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LAURA ADLAM / 09/07/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JONATHAN ATKIN

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ADLAM

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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