DAVID ROBINSON GROUP LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O HALL FIRE PROTECTION LTD HALL FIRE PROTECTION LTD HOLLOWAY DRIVE WARDLEY INDUSTRIAL ESTATE WORSLEY MANCHESTER M28 2LA

View Document

22/08/1822 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/1822 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY GERALD WHALLEY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE GREEN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR GERALD WHALLEY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM HOLLOWAY DRIVE WARDLEY BUSINESS PARK WORSLEY MANCHESTER M28 2LA

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018032520007

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018032520006

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018032520005

View Document

10/12/1310 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE GREEN / 21/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MILLS / 21/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MILLS / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 21/06/2011

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR CHRISTOPHER ROBERT MILLS

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR MIKE GREEN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MILLS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBINSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA ROBINSON

View Document

08/04/108 April 2010 ACQUISTION OF SHARES 23/03/2010

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1030 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GEORGINA ROBINSON / 15/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 GBP IC 30463/21863 28/03/08 GBP SR 8600@1=8600

View Document

11/04/0811 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 186 MOORSIDE ROAD SWINTON MANCHESTER M27 9HA

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 £ IC 31084/30463 03/09/04 £ SR 621@1=621

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

04/02/974 February 1997 £ NC 67600/70084 28/01/97

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 28/01/97

View Document

04/02/974 February 1997 NC INC ALREADY ADJUSTED 28/01/97

View Document

04/02/974 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 £ IC 5200/1300 31/12/94 £ SR 3900@1=3900

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

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 £ IC 44200/5200 26/01/94 £ SR 39000@1=39000

View Document

14/02/9414 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 15/10/93; CHANGE OF MEMBERS

View Document

01/11/931 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9320 January 1993 £ SR 3900@1 31/12/92

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 15/10/92; CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 £ SR 3900@1 31/12/91

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 £ IC 48100/44200 31/12/90 £ SR 3900@1=3900

View Document

02/11/902 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 £ IC 55900/52000 31/12/89 £ SR 3900@1=3900

View Document

09/02/899 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

05/02/895 February 1989 £ IC 59800/55900 £ SR 3900@1=3900

View Document

18/01/8918 January 1989 £ IC 63700/59800 £ SR 3900@1=3900

View Document

13/05/8813 May 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 £ IC 67600/63700 £ SR 3900@1=3900

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ALTER SHARE STRUCTURE

View Document

24/11/8624 November 1986 ALTER SHARE STRUCTURE

View Document

05/03/855 March 1985 MEMORANDUM 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