- Company Overview for ROC CAPITAL MANAGEMENT LIMITED (07160614)
- Filing history for ROC CAPITAL MANAGEMENT LIMITED (07160614)
- People for ROC CAPITAL MANAGEMENT LIMITED (07160614)
- Charges for ROC CAPITAL MANAGEMENT LIMITED (07160614)
- More for ROC CAPITAL MANAGEMENT LIMITED (07160614)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Nov 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AD01 | Registered office address changed from Trugs I Th Hole Farm Wood Lane South Adlington Macclesfield Cheshire SK10 4PJ United Kingdom on 7 January 2013 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Andrew Wall on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mrs Adele Callan on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Kevin Divine on 20 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from No 1 St Pauls Square Liverpool L3 9SJ on 20 December 2012 | |
20 Dec 2012 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
15 Apr 2011 | AP04 | Appointment of St Pauls Secretaries Limited as a secretary | |
11 Apr 2011 | AD01 | Registered office address changed from , 50 Fountain Street, Manchester, M2 2AS, United Kingdom on 11 April 2011 | |
31 Jan 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
12 Jan 2011 | TM01 | Termination of appointment of David Rand as a director | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AP01 | Appointment of David Rand as a director | |
22 Apr 2010 | SH08 | Change of share class name or designation |