ROCKLIFF PRINTING GROUP LIMITED
Status | LIQUIDATION |
Company No. | 00020654 |
Category | Private Limited Company |
Incorporated | 09 Jan 1885 |
Age | 139 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ROCKLIFF PRINTING GROUP LIMITED is an liquidation private limited company with number 00020654. It was incorporated 139 years, 3 months, 16 days ago, on 09 January 1885. The company address is Teen Recovery Teen Recovery, Parsonage Gardens, M3 2LF, Manchester.
Company Fillings
Restoration order of court
Date: 28 Oct 2011
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2008
Action Date: 14 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2008
Action Date: 14 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-14
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Feb 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 15 Feb 2008
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 29 Mar 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Feb 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Aug 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 30 Mar 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 26 Sep 2005
Category: Miscellaneous
Type: MISC
Description: Form 3.2 - statement of affairs
Documents
Liquidation receiver administrative receivers report
Date: 26 Sep 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 25 Aug 2005
Category: Miscellaneous
Type: MISC
Description: O/C re removal of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Miscellaneous
Date: 20 Jul 2005
Category: Miscellaneous
Type: MISC
Description: Sec of state's release of liq
Documents
Liquidation receiver abstract of receipts and payments
Date: 29 Apr 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 29 Mar 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of affairs
Date: 20 Aug 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 20 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 31 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 31/07/03 from: c/o 1 winckley court chapel street preston lancashire PR1 8BU
Documents
Liquidation receiver statement of affairs
Date: 29 Apr 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: long lane aintree liverpool merseyside L9 7BE
Documents
Legacy
Date: 24 Mar 2003
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jul 2001
Category: Capital
Type: 169
Description: £ ic 41250/33000 07/06/01 £ sr 825@10=8250
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full group
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; full list of members
Documents
Legacy
Date: 07 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Dec 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Dec 1995
Category: Capital
Type: 88(2)O
Description: Ad 07/07/95--------- £ si 825@10
Documents
Legacy
Date: 27 Nov 1995
Category: Capital
Type: 88(2)P
Description: Ad 07/07/95--------- £ si 825@10
Documents
Accounts with accounts type full
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/95; full list of members
Documents
Legacy
Date: 28 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/94; full list of members
Documents
Certificate change of name company
Date: 15 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cox rockliff LIMITED\certificate issued on 15/06/94
Documents
Accounts with accounts type full
Date: 05 Jan 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/93; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; change of members
Documents
Legacy
Date: 09 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 28 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/91; full list of members
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/90; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 27/09/90 from: long lane liverpool 9
Documents
Legacy
Date: 18 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 18 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/12/89; full list of members
Documents
Legacy
Date: 11 Jan 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1989
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Legacy
Date: 24 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/12/88; full list of members
Documents
Legacy
Date: 19 Apr 1989
Category: Other
Type: SC71
Description: Liquidation - compulsory
Documents
Legacy
Date: 18 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Feb 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 10 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/11/87; full list of members
Documents
Legacy
Date: 11 Mar 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 23 Oct 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 23 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 17/09/86; full list of members
Documents
Legacy
Date: 23 May 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 May 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
EMBITEL TECHNOLOGIES (INDIA) PRIVATE LIMITED
24 BEDFORD ROW,LONDON,WC1R 4TQ
Number: | FC028633 |
Status: | ACTIVE |
Category: | Other company type |
134 CHACE AVENUE,POTTERS BAR,EN6 5NU
Number: | OC386740 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 NORFOLK STREET,GLOSSOP,SK13 7QU
Number: | 09494906 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 07770832 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BECKETT AVENUE,GAINSBOROUGH,DN21 1EN
Number: | 09798260 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRICKLAND COBURN PRODUCTIONS LIMITED
130 MERSHAM ROAD,THORNTON HEATH,CR7 8NQ
Number: | 10658229 |
Status: | ACTIVE |
Category: | Private Limited Company |