ROCKET CREATIVE SOLUTIONS LTD

Company Documents

DateDescription
19/05/1919 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1919 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/02/198 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2018:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM TOTOM HOUSE 70 STANLEY GARDENS LONDON W3 7SZ

View Document

27/12/1727 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/12/1727 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1727 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1120 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 40

View Document

20/07/1120 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MRS SHIRLEY JEAN GENTRY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY KATE BRETT

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WALTERS

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GENTRY / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRENVILLE WALTERS / 01/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

21/03/0521 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

24/12/0424 December 2004 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