ROCKBRIDGE COMMODITIES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART WHITEHEAD

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JAMES LEE DOUGLAS

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS REBECCA ANNE WILLIAMS

View Document

16/03/1116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WHITEHEAD / 08/02/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PALMER

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM UNIT 12 MANVERS HOUSE PIONEER WAY WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7JZ

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED STEWART WHITEHEAD

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: UNIT 41 CENTURY BUSINESS CENTRE CENTURY PARK ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

09/02/099 February 2009 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