Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rok 005 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2018)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-09-30

MICHCO 331 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04188375
Record last updated Wednesday, April 5, 2017 3:07:31 AM UTC
Official Address Chadwick House 6 Hallam Road Clevedon North
There are 13 companies registered at this street
Postal Code BS217SF
Sector Other business support service activities n.e.c.

Charts

Visits

ROK 005 LIMITED (United Kingdom) Page visits 2024

Searches

ROK 005 LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Jun 30, 2014 Annual accounts Annual accounts
Registry May 13, 2014 Annual return Annual return
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Jun 13, 2013 Change of accounting reference date Change of accounting reference date
Registry May 23, 2013 Annual return Annual return
Registry May 31, 2012 Annual return 4188... Annual return 4188...
Registry Mar 23, 2012 Annual return Annual return
Registry Mar 23, 2012 Annual return 4188... Annual return 4188...
Registry Mar 23, 2012 Annual return Annual return
Financials Mar 23, 2012 Annual accounts Annual accounts
Financials Mar 23, 2012 Annual accounts 4188... Annual accounts 4188...
Financials Mar 23, 2012 Annual accounts Annual accounts
Financials Mar 23, 2012 Annual accounts 4188... Annual accounts 4188...
Registry Mar 16, 2012 Order of court - restoration Order of court - restoration
Registry Nov 11, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 23, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 10, 2008 Application for striking off Application for striking off
Financials May 8, 2008 Annual accounts Annual accounts
Registry Mar 31, 2008 Annual return Annual return
Registry Jan 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 13, 2007 Annual accounts Annual accounts
Registry May 21, 2007 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry May 22, 2006 Annual return Annual return
Financials Sep 13, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Annual return Annual return
Financials Jul 8, 2004 Annual accounts Annual accounts
Registry May 12, 2004 Annual return Annual return
Registry Apr 12, 2003 Annual return 4188... Annual return 4188...
Financials Dec 23, 2002 Annual accounts Annual accounts
Registry Jun 15, 2002 Annual return Annual return
Registry Jan 16, 2002 Appointment of a director Appointment of a director
Registry Jan 16, 2002 Appointment of a director 4188... Appointment of a director 4188...
Registry Jan 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 7, 2002 Resignation of a director Resignation of a director
Registry Jan 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 7, 2002 Resignation of a director Resignation of a director
Registry Jan 7, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 2002 Resignation of a director Resignation of a director
Registry Dec 21, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Dec 13, 2001 Company name change Company name change
Registry Dec 13, 2001 Change of name certificate Change of name certificate
Registry Dec 11, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 20, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 20, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 13, 2001 Appointment of a director Appointment of a director
Registry Nov 13, 2001 Appointment of a director 4188... Appointment of a director 4188...
Registry Nov 13, 2001 Resignation of a director Resignation of a director
Registry Nov 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 13, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 13, 2001 Appointment of a director Appointment of a director
Registry Mar 27, 2001 Six appointments: 4 men and 2 companies Six appointments: 4 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)