ROCKLIFF COMPUTERS LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 29/02/2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLS / 29/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH KEOGHAN / 29/02/2012

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY THATCHER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAIN

View Document

06/05/116 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM
66 CHILTERN STREET
LONDON
W1U 4AG

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

20/04/1020 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
IKON HOUSE
30 COWCROSS STREET
LONDON
EC1M 6DQ

View Document

08/11/098 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM:
2 HERITAGE COURT
LOWER BRIDGE STREET
CHESTER
CH1 1RD

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

11/08/9811 August 1998 ￯﾿ᄑ NC 70000/140000
29/07/98

View Document

11/08/9811 August 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 COMPANY NAME CHANGED
ROCKLIFF MICRO COMPUTERS LIMITED
CERTIFICATE ISSUED ON 09/04/90

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 WD 18/04/89 AD 22/03/89---------
PREMIUM
￯﾿ᄑ SI 69900@1=69900
￯﾿ᄑ IC 100/70000

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM:
NORTON OPAX HOUSE
11 RIPON ROAD
HARROGATE
HG1 2JA

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED

View Document

06/04/896 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/89

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 15/11/87; NO CHANGE OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/10/8623 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

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