ROCKFIELD LIMITED

Company Documents

DateDescription
11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 7 WESTON ROAD RUNCORN CHESHIRE WA7 4JU

View Document

09/05/119 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00001381

View Document

22/12/0922 December 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

22/07/0922 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/097 July 2009 First Gazette

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 25/02/02

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 28 VILLAGE ROAD BERINGTON WIRRAL L63 8PT

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

25/06/9025 June 1990

View Document

25/06/9025 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 � NC 1000/31000 10/03/

View Document

30/06/8830 June 1988 Resolutions

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 NC INC ALREADY ADJUSTED

View Document

12/05/8812 May 1988 ALTER MEM AND ARTS 100388

View Document

12/05/8812 May 1988 Memorandum and Articles of Association

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 Resolutions

View Document

05/05/885 May 1988 COMPANY NAME CHANGED CLEARSHARE LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

21/01/8821 January 1988 WD 15/12/87 AD 08/10/87--------- � SI 98@1=98 � IC 2/100

View Document

13/11/8713 November 1987

View Document

13/11/8713 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: G OFFICE CHANGED 07/09/87 2 BACHES STREET LONDON N1 6UB

View Document

07/09/877 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/875 September 1987 ALTER MEM AND ARTS 230787

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information