Advanced company searchLink opens in new window

ROCAILLE LTD

Company number 02804426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 1995 AA Accounts made up to 31 December 1994
09 May 1995 363s Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
27 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Jan 1995 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
29 Jul 1994 363s Return made up to 29/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/03/94; full list of members
13 Jul 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Jul 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Jun 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Dec 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
08 Nov 1993 CERTNM Company name changed todayspeed trading LIMITED\certificate issued on 09/11/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed todayspeed trading LIMITED\certificate issued on 09/11/93
08 Nov 1993 CERTNM Company name changed\certificate issued on 08/11/93
21 Jun 1993 287 Registered office changed on 21/06/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/06/93 from: 2 baches street london N1 6UB
21 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
29 Mar 1993 NEWINC Incorporation