ROCON AUTOMATION LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

25/03/1125 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GAISFORD / 01/11/2008

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GAISFORD / 01/11/2008

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CASTLE / 01/10/2010

View Document

04/02/104 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 10 LAPWING CLOSE NORTHWAY TEWKESBURY GLOUCESTERSHIRE GL20 8TN

View Document

10/12/0910 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/06/0410 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 Incorporation

View Document

15/02/0015 February 2000 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