- Company Overview for ROCHESTER VENTURES LIMITED (06463156)
- Filing history for ROCHESTER VENTURES LIMITED (06463156)
- People for ROCHESTER VENTURES LIMITED (06463156)
- More for ROCHESTER VENTURES LIMITED (06463156)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
08 Sep 2011 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Robert Newberry as a director | |
02 Jun 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 May 2011 | |
21 Jan 2011 | AR01 |
Annual return made up to 3 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
|
|
19 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
15 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
21 Jan 2010 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 3 January 2010 | |
21 Jan 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 January 2010 | |
01 Nov 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
30 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
18 Jul 2008 | 288a | Director appointed mr. Robert john newberry | |
18 Jul 2008 | 288a | Director appointed ms. Kim patricia pusey | |
03 Jan 2008 | NEWINC | Incorporation |