ROCKSTEP LTD

Company Documents

DateDescription
21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
C/O NORMAN STANLEY
ELSTREE HOUSE ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1SD

View Document

19/02/1519 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

03/10/143 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

10/12/1210 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MENDOZA / 17/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
SUITE 1R10 ELSTREE BUSINESS CENTRE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1RX

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM
SUITE 1R10, ELSTREE BUS CTRE
ELSTREE WAY
BOREHAMWOOD
HERTS
WD6 1RX

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SANDS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED SARAH LOUISE MENDOZA

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED JONATHAN JOSEPH SANDS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY LOCKE

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ANTHONY MICHAEL LOCKE

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/09/0817 September 2008 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