ROCKET POWERED LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
FITZWILLIAM HOUSE MIDDLE BANK
DONCASTER
SOUTH YORKSHIRE
DN4 5NG

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1428 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/1428 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 08/09/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 08/09/2014

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
DANUM HOUSE SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES LOVE ASHFORD / 16/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOVE ASHFORD / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
2 SADDLERS COURT 4-6 SOUTH PARADE
BAWTRY
DONCASTER
SOUTH YORKSHIRE
DN10 6JH
ENGLAND

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 4-6 SADDLERS HOUSE SOUTH PARADE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JH ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 15/08/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 15/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 12/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 12/08/2011

View Document

05/09/115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED ROCKET POWERED WEB DESIGN LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FALLHAVEN LITTLEWORTH LANE, ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0HB

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREPROOF ASHFORD / 12/08/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/12/0912 December 2009 CHANGE OF NAME 30/11/2009

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED LAUNCH PAD MARKETING LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

17/10/0917 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0916 October 2009 CHANGE OF NAME 30/09/2009

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED MAGIC DAD TV LIMITED CERTIFICATE ISSUED ON 16/10/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK CROOKS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BROWN

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED NICHOLAS DAVID BROWN

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MARK CROOKS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED SKY ON FIRE LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 � NC 1000/100000 12/08/03

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 12/08/03

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 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