Advanced company searchLink opens in new window

ROCHESTER INFORMATION SYSTEMS LIMITED

Company number 03598141

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)
17 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2003 288a New director appointed
17 Jun 2003 288a New secretary appointed;new director appointed
17 Jun 2003 288b Director resigned
17 Jun 2003 288b Secretary resigned
17 Jun 2003 288b Director resigned
17 Jun 2003 288b Director resigned
17 Jun 2003 288b Director resigned
17 Jun 2003 225 Accounting reference date shortened from 30/09/03 to 30/06/03
17 Jun 2003 287 Registered office changed on 17/06/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
20 Aug 2002 363s Return made up to 15/07/02; full list of members
20 Aug 2002 363(288) Director's particulars changed
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's particulars changed
01 Aug 2002 AA Accounts for a small company made up to 30 September 2001
17 Aug 2001 363s Return made up to 15/07/01; full list of members
31 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify 24/07/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2001 AA Accounts for a small company made up to 30 September 2000
27 Dec 2000 363s Return made up to 15/07/00; full list of members
27 Dec 2000 363(288) Director's particulars changed
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's particulars changed
16 Nov 2000 288b Secretary resigned
09 Nov 2000 288a New director appointed
01 Nov 2000 288a New secretary appointed
01 Nov 2000 287 Registered office changed on 01/11/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
14 Sep 2000 395 Particulars of mortgage/charge
23 May 2000 88(2)R Ad 01/08/99--------- £ si 50@1=50 £ ic 50/100