THE ROCKET SCIENCE GROUP LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER ELLIS / 28/07/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PETER ELLIS / 28/07/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

23/09/1323 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM SECOND FLOOR MILL HOUSE 8 MILL STREET LONDON SE1 2BA

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PETER ELLIS / 30/08/2011

View Document

21/12/1221 December 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER ELLIS / 30/08/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 DISTRIBUTION OF COMPANIES ASSETS 19/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE STEVENSON / 01/01/2010

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR KIM ROBSON

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 15/09/2009

View Document

11/11/0811 November 2008 DIRECTOR'S PARTICULARS DAVID STEVENSON

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 1ST FLOOR NORTH 10-11 GRAYS INN SQUARE LONDON WC1R 5JD

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED M. & E. SUPERVISION LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6 WARWICK COURT LONDON WC1R 5DJ

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 2ND FLOOR 39/41 NEW OXFORD STREET LONDON WC1A 1BH

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 S366A DISP HOLDING AGM 19/09/91 S252 DISP LAYING ACC 19/09/91 S386 DISP APP AUDS 19/09/91

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 130389

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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