- Company Overview for ROCKFORCE ENERGY LIMITED (06605961)
- Filing history for ROCKFORCE ENERGY LIMITED (06605961)
- People for ROCKFORCE ENERGY LIMITED (06605961)
- Insolvency for ROCKFORCE ENERGY LIMITED (06605961)
- More for ROCKFORCE ENERGY LIMITED (06605961)
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) |
---|---|---|---|
11 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 October 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
18 Jul 2011 | AP01 | Appointment of Mr Simon John Thorne as a director | |
04 Jul 2011 | CERTNM |
Company name changed devon savouries LIMITED\certificate issued on 04/07/11
|
|
01 Jun 2011 | AP01 | Appointment of Mrs Sylvia Mizel as a director | |
31 May 2011 | TM01 | Termination of appointment of Jonathan Ison as a director | |
31 May 2011 | AD01 | Registered office address changed from 23 Banbury Road Kidlington Oxfordshire OX5 1AQ on 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
25 May 2011 | CONNOT | Change of name notice | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 29 May 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 28 May 2009 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 5-6 northumberland building queen square bath banes BA1 2JE | |
07 Aug 2009 | 363a | Return made up to 29/05/09; full list of members | |
07 Jun 2008 | CERTNM | Company name changed J.J. beano's (2008) LIMITED\certificate issued on 09/06/08 | |
29 May 2008 | NEWINC | Incorporation |