LOTHBROK ROBINSON PUBLICATIONS LIMITED

Company Documents

DateDescription
25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/11/142 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM
3 LAUTREE GARDENS
COOKHAM
MAIDENHEAD
BERKSHIRE
SL6 9EY
UNITED KINGDOM

View Document

24/11/1324 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN CHARLES ROBINSON / 21/11/2013

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CHARLES ROBINSON / 21/11/2013

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/12/115 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

15/11/1015 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR EDWIN CHARLES ROBINSON

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 27 WATER LANE SOUTH WITHAM GRANTHAM LINCOLNSHIRE NG33 5PH

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES ROBINSON / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED GENERALMAXI LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 AUDITOR'S RESIGNATION

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 WD 24/05/88 AD 10/05/88--------- � SI 998@1=998 � IC 11000/11998

View Document

06/07/886 July 1988 RE ISSUING OF SHARES 10/05/88

View Document

14/01/8814 January 1988 ISS 1000 SHRS 07/11/87

View Document

14/01/8814 January 1988 WD 09/12/87 AD 07/11/87--------- � SI 1000@1=1000 � IC 10000/11000

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/04/873 April 1987 GAZETTABLE DOCUMENT

View Document

13/03/8713 March 1987 GAZETTABLE DOCUMENT

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: G OFFICE CHANGED 13/03/87 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information