MILLN GATE ROK DEVELOPMENT ALTON LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/08/1217 August 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

21/06/1221 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
ROK CENTRE, GUARDIAN ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3PD

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERTS / 01/04/2010

View Document

06/05/106 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 DIRECTOR APPOINTED STUART CHARLES DONALD LONGBOTTOM

View Document

11/04/0811 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 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