ANGUS ROBERTS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 4B SOUTH PRESTON OFFICE VILLAGE 4B CUERDEN WAY, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BL ENGLAND

View Document

28/03/1128 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MRS CAROL ANN NEVINS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JAMES ALAN ROBERTS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR KEVIN RONALD CAREY

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOHN STOKES

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR SIMON ANTONY DENYE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY PATERSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN MAITLAND

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PHILIP MCDADE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATERSON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM THE COACH HOUSE 5 EAST CLIFF PRESTON LANCASHIRE PR1 3JE

View Document

07/07/087 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 DUXBURY COURT 42A PRESTON ROAD STANDISH WIGAN LANCASHIRE WN6 0HS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 19 FOXGLOVE CLOSE STANDISH LANCASHIRE WN6 0NQ

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 Incorporation

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