ROBERT BEST LIMITED



Company Documents

DateDescription
20/06/1720 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1722 March 2017 APPLICATION FOR STRIKING-OFF

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/03/163 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
08/04/158 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
12/07/1312 July 2013 COMPANY NAME CHANGED R. F. ELECTRONIC CONTROLS LIMITED
CERTIFICATE ISSUED ON 12/07/13

View Document

12/07/1312 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/138 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/0923 February 2009 Appointment Terminate, Secretary Valerie Williams Logged Form

View Document

18/02/0918 February 2009 SECRETARY RESIGNED VALERIE WILLIAMS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 NC INC ALREADY ADJUSTED 30/07/08

View Document

12/01/0912 January 2009 BONUS ISSUE 6909 SHARES 30/07/2008 GBP NC 26668/33577 30/07/2008

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: UNIT 8 NAZEING GLASS WORKS LTD NAZEING NEW ROAD BROXBOURNE HERTFORDSHIRE EN10 6SU

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document



12/03/0212 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: REDBURN INDUSTRIAL ESTATE WOODALL ROAD ENFIELD MIDDLESEX EN3 4LE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 � IC 10000/7778 � SR 2222@1=2222

View Document

14/04/8914 April 1989 ADOPT MEM AND ARTS 17/03/89

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

11/06/8811 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/09/862 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/8628 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

28/06/7828 June 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/78

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company