ROCHESTER INFORMATION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03598141 |
Category | Private Limited Company |
Incorporated | 15 Jul 1998 |
Age | 25 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2011 |
Years | 13 years, 2 months, 26 days |
SUMMARY
ROCHESTER INFORMATION SYSTEMS LIMITED is an dissolved private limited company with number 03598141. It was incorporated 25 years, 10 months, 19 days ago, on 15 July 1998 and it was dissolved 13 years, 2 months, 26 days ago, on 08 March 2011. The company address is Caci House Kensington Village Caci House Kensington Village, London, W14 8TS.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Caci House Kensington Village Avonmore Road London W14 8TS
Documents
Accounts with accounts type dormant
Date: 12 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with made up date
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gregory bradford / 16/07/2005 / Nationality was: us, now: british; HouseName/Number was: , now: 5; Street was: 10 larpent avenue, now: roehampton gate; Area was: putney, now: ; Post Code was: SW15 6UP, now: SW15 5JR; Country was: , now: united kingdom
Documents
Accounts with made up date
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with made up date
Date: 05 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with made up date
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type small
Date: 27 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 122
Description: Recon 06/06/00
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Resolution
Date: 31 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 01/11/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/08/99--------- £ si 50@1=50 £ ic 50/100
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/98--------- £ si 48@1
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; full list of members
Documents
Legacy
Date: 17 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 06/08/98 from: 2 park lane leeds west yorkshire LS3 1ES
Documents
Certificate change of name company
Date: 29 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamsard five thousand and one li mited\certificate issued on 29/07/98
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11194785 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 01730535 |
Status: | ACTIVE |
Category: | Public Limited Company |
8 OLDGATE ROAD,PRESTATYN,LL19 7AU
Number: | 09857495 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 STATION STREET,MANSFIELD,NG19 8AB
Number: | 11654895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11910747 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRIDAYS COURT,RINGWOOD,BH24 1JA
Number: | 02347881 |
Status: | ACTIVE |
Category: | Private Limited Company |