D S ROBERTS LTD

Company Documents

DateDescription
17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

07/05/157 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1513 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1425 July 2014 FIRST GAZETTE

View Document

10/01/1410 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BECK COTTAGE 47 CAROLINE STREET LANGHOLM DUMFRIESSHIRE DG13 0AG

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN OWEN ROBERTS / 04/01/2010

View Document

21/10/0921 October 2009 CHANGE OF NAME 09/10/2009

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED CELTIC TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIAN ROBERTS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED DYLAN OWEN ROBERTS

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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