ROK STEADY LIMITED

Company Documents

DateDescription
15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRANDWICH LIMITED

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JAMES LEE KENDRICK

View Document

13/11/1413 November 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY IAN GREW

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLO FIDANZA

View Document

06/08/146 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO FIDANZA / 20/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 20/03/2013

View Document

21/03/1321 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK GROUP INTERNATIONAL LIMITED / 20/03/2013

View Document

21/03/1321 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRANDWICH LIMITED / 20/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD
ALBRIGHTON WOLVERHAMPTON
WEST MIDLANDS
WV7 3AU

View Document

08/10/128 October 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ENTERTAINMENT GROUP LIMITED / 31/05/2011

View Document

17/05/1117 May 2011 CORPORATE DIRECTOR APPOINTED ROK GROUP INTERNATIONAL LIMITED

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR PAOLO FIDANZA

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED ROK ENTERTAINMENT GROUP LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROK ASSET MANAGEMENT LIMITED

View Document

24/08/1024 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDRICK

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 01/10/2009

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 01/10/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ROK ASSET MANAGEMENT LIMITED

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
'ROK HOUSE' KINGSWOOD BUSINESS
PARK, HOLYHEAD ROAD
ALBRIGHTON, WOLVERHAMPTON
WEST MIDLANDS
WV7 3AU

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
THE WERGS GOLF CLUB
KEEPERS LANE THE WERGS
WOLVERHAMPTON
WV6 8UA

View Document

14/08/0614 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
WELLINGTON HOUSE
49 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4UZ

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM:
5/7 THE LAKES
NORTHAMPTON
NORTHAMPTONSHIRE NN4 7SH

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED
COGIMMERSE LIMITED
CERTIFICATE ISSUED ON 22/03/01

View Document

10/07/0010 July 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