Established in 1996, Rockchoice Ltd have registered office in Cheshire. Cottrell, Stephen William, Allison, Alexander George, Chow, Shek Ming, Johnston, Michael, Newton, Sara Jayne, West, Keith are the current directors of Rockchoice Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTRELL, Stephen William | 01 January 2008 | - | 1 |
ALLISON, Alexander George | 11 July 1996 | 31 December 2010 | 1 |
CHOW, Shek Ming | 11 July 1996 | 04 June 1999 | 1 |
JOHNSTON, Michael | 11 July 1996 | 19 November 2007 | 1 |
NEWTON, Sara Jayne | 01 April 2006 | 19 November 2007 | 1 |
WEST, Keith | 11 July 1996 | 01 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 July 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 25 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2019 | |
AA - Annual Accounts | 13 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 25 February 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
363a - Annual Return | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
AA - Annual Accounts | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
363a - Annual Return | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 20 May 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 24 June 1999 | |
363s - Annual Return | 11 June 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 28 May 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 24 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 1997 | |
287 - Change in situation or address of Registered Office | 12 December 1996 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
288a - Notice of appointment of directors or secretaries | 20 November 1996 | |
395 - Particulars of a mortgage or charge | 29 August 1996 | |
RESOLUTIONS - N/A | 18 August 1996 | |
MEM/ARTS - N/A | 18 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
287 - Change in situation or address of Registered Office | 18 July 1996 | |
NEWINC - New incorporation documents | 20 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 March 2011 | Outstanding |
N/A |
Debenture | 01 October 2010 | Outstanding |
N/A |
Legal charge | 01 October 2010 | Outstanding |
N/A |
Mortgage | 19 September 2008 | Outstanding |
N/A |
Mortgage | 19 June 2008 | Outstanding |
N/A |
Mortgage | 19 June 2008 | Outstanding |
N/A |
Mortgage | 25 January 2008 | Outstanding |
N/A |
Legal mortgage | 03 November 2000 | Outstanding |
N/A |
Legal mortgage | 03 November 2000 | Outstanding |
N/A |
Equitable charge | 23 August 1996 | Fully Satisfied |
N/A |