- Company Overview for ROCKSON INTERNATIONAL UK LIMITED (06257712)
- Filing history for ROCKSON INTERNATIONAL UK LIMITED (06257712)
- People for ROCKSON INTERNATIONAL UK LIMITED (06257712)
- More for ROCKSON INTERNATIONAL UK LIMITED (06257712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2011 | CH01 | Director's details changed for Sir Joseph Akiuola Arumemi Ikhide on 1 August 2010 | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Dame Mary Ehiomome Arumemi-Ikhide on 23 May 2010 | |
18 Jun 2010 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 23 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 23 May 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
27 May 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
28 Jul 2008 | 363s | Return made up to 23/05/08; full list of members | |
04 Sep 2007 | 288a | New secretary appointed | |
04 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288a | New director appointed | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER | |
05 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | 288b | Secretary resigned | |
23 May 2007 | NEWINC | Incorporation |