- Company Overview for ROCA TECHNICAL SERVICES LIMITED (06445802)
- Filing history for ROCA TECHNICAL SERVICES LIMITED (06445802)
- People for ROCA TECHNICAL SERVICES LIMITED (06445802)
- More for ROCA TECHNICAL SERVICES LIMITED (06445802)
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) |
---|---|---|---|
20 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 2 - 6 New Road, Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | TM02 | Termination of appointment of Garbetts Nominees Limited as a secretary | |
22 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for John Mccomish on 21 December 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Gail Mccomish on 21 December 2009 | |
22 Dec 2009 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 21 December 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
12 Dec 2008 | 288c | Director's change of particulars / john mccormish / 28/01/2008 | |
12 Dec 2008 | 288c | Secretary's change of particulars / gail mccormish / 28/01/2008 | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288a | New director appointed | |
28 Jan 2008 | CERTNM | Company name changed vectis 551 LIMITED\certificate issued on 28/01/08 | |
28 Jan 2008 | 88(2)R | Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101 | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 225 | Accounting reference date extended from 31/12/08 to 31/03/09 | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|