ROCE VOICE AND DATA LIMITED

Grant Thornton House Grant Thornton House, Euston Square, NW1 2EP, London
StatusDISSOLVED
Company No.03129830
CategoryPrivate Limited Company
Incorporated23 Nov 1995
Age28 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

ROCE VOICE AND DATA LIMITED is an dissolved private limited company with number 03129830. It was incorporated 28 years, 6 months, 23 days ago, on 23 November 1995 and it was dissolved 4 years, 2 months, 30 days ago, on 17 March 2020. The company address is Grant Thornton House Grant Thornton House, Euston Square, NW1 2EP, London.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 14 Nov 2000

Category: Miscellaneous

Type: MISC

Description: O/C replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Nov 2000

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Jun 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Jul 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 30/04/98 from: 25 harley street london W1N 2BR

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Apr 1998

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jan 1998

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 19 Jan 1998

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 19 Sep 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 29/06/97 from: 58 brook street london W1Y 1YB

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/10/96--------- £ si 38500@1

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/10/96--------- £ si 1500@1

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 16/07/96--------- £ si 30000@1

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 11/04/96--------- £ si 6000@1

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/03/96--------- £ si 24000@1

Documents

View document PDF

Legacy

Date: 22 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Capital

Type: 123

Description: £ nc 100000/1000000 21/11/96

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Capital

Type: 123

Description: £ nc 60000/100000 31/10/96

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Capital

Type: 123

Description: £ nc 25000/60000 20/06/96

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 23 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY SQUARE DEVELOPMENTS LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:08123452
Status:ACTIVE
Category:Private Limited Company

G2M TECHNOLOGIES LIMITED

HILLDENE BARROWBY LANE,HARROGATE,HG3 1HQ

Number:08025132
Status:ACTIVE
Category:Private Limited Company

NESTOR TELECOMS LIMITED

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:08272980
Status:ACTIVE
Category:Private Limited Company

P A C GROUNDWORKS LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:04772049
Status:ACTIVE
Category:Private Limited Company

PROFITMAKER4U LTD

UNIT22 BULRUSHES FARM,EAST GRINSTEAD,RH19 4LZ

Number:08320681
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL DEVELOPMENT CONSULTANTS LTD

UNIT 5 TWIGDEN BARNS,NORTHAMPTON,NN6 8NN

Number:04877735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source