- Company Overview for ROKVAL NOMINEES NO.2 LIMITED (04572848)
- Filing history for ROKVAL NOMINEES NO.2 LIMITED (04572848)
- People for ROKVAL NOMINEES NO.2 LIMITED (04572848)
- Charges for ROKVAL NOMINEES NO.2 LIMITED (04572848)
- Insolvency for ROKVAL NOMINEES NO.2 LIMITED (04572848)
- More for ROKVAL NOMINEES NO.2 LIMITED (04572848)
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 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Feb 2011 | TM01 | Termination of appointment of Stuart Longbottom as a director | |
21 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
21 Sep 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of Julian Warington-Smyth as a director | |
18 May 2010 | AP01 | Appointment of Stuart Charles Donald Longbottom as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Abayomi Okunola as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Fraser James Kennedy as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Ross Christie as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Didier Tandy as a director | |
15 Jan 2010 | AP02 | Appointment of Valsec Director Limited as a director | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
13 Nov 2009 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 October 2009 |