L ROBERTSON PLASTERING SERVICES LTD

Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
THE BARLEY MOW, HOOKS GREEN
CLOTHALL, BALDOCK
HERTS
SG7 6RF

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY ROBERTSON / 26/04/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 COMPANY NAME CHANGED
RAM ROBERTSON & CO LIMITED
CERTIFICATE ISSUED ON 09/01/08

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 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