P. B. ROBINSON LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1311 September 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/131 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/131 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
325 BENTLEY ROAD
DONCASTER
SOUTH YORKSHIRE
DN5 9TG

View Document

01/02/131 February 2013 DECLARATION OF SOLVENCY

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STANLEY BIRD / 01/10/2009

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GATUS / 01/10/2009

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY BIRD / 01/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1022 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED IAN STANLEY BIRD

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOHN ANDREW GATUS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 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