ROCKINGHAM NORTHAMPTON LIMITED

Cranford House Cranford House, Kingsthorpe Northampton, NN2 7AZ, Northamptonshire
StatusLIQUIDATION
Company No.04415044
CategoryPrivate Limited Company
Incorporated11 Apr 2002
Age22 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

ROCKINGHAM NORTHAMPTON LIMITED is an liquidation private limited company with number 04415044. It was incorporated 22 years, 1 month, 27 days ago, on 11 April 2002. The company address is Cranford House Cranford House, Kingsthorpe Northampton, NN2 7AZ, Northamptonshire.



Company Fillings

Liquidation disclaimer notice

Date: 16 Aug 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hong lee

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mfg 500 LTD.\certificate issued on 13/05/05

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 16/06/04 from: 310 wellingborough road northampton northamptonshire NN1 4EP

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 19/07/02 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swantree marketing LIMITED\certificate issued on 17/07/02

Documents

View document PDF

Incorporation company

Date: 11 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MARKETING (KENT) LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:09935185
Status:ACTIVE
Category:Private Limited Company

CAPMO LIMITED

UNIT 13 WHEATSTONE COURT DAVY WAY,GLOUCESTER,GL2 2AQ

Number:11141857
Status:ACTIVE
Category:Private Limited Company

DENTFLEX LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:11309854
Status:ACTIVE
Category:Private Limited Company

DINEVI HONEY FOODS AND DRINKS LTD

13 LINKS AVENUE,MORDEN,SM4 5AE

Number:08287554
Status:ACTIVE
Category:Private Limited Company

LYDE DEVELOPMENTS LIMITED

3 HAGLEY COURT SOUTH, WATERFRONT EAST,BRIERLEY HILL,DY5 1XE

Number:11857812
Status:ACTIVE
Category:Private Limited Company

TINY TURTLES DAYCARE LTD

38 KINGFISHER CLOSE,MANCHESTER,M12 4PW

Number:10457344
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