R ONE K LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/164 July 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/04/1524 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
C/O RSM TENON RECOVERY
34 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1JJ

View Document

23/12/1423 December 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/10/2014

View Document

13/06/1413 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/12/1320 December 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 18/10/2012 - 17/10/2013

View Document

09/09/139 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

09/09/139 September 2013 ORDER OF COURT TO WIND UP

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/12/1221 December 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/10/2012

View Document

13/02/1213 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,00008989,00009570

View Document

21/11/1121 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2011:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O C/O RSM TENON 73 BAKER STREET LONDON W1U 6RD

View Document

21/11/1121 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

21/11/1121 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2011:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00009570,00008989

View Document

21/04/1121 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2011:LIQ. CASE NO.1

View Document

06/12/106 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2010:LIQ. CASE NO.1

View Document

15/06/1015 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 2 BILTON ROAD CHELMSFORD ESSEX CM1 2UP

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008989,00009570

View Document

02/02/102 February 2010 COMPANY NAME CHANGED ROBERT KEEN LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 CHANGE OF NAME 04/01/2010

View Document

21/12/0921 December 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ANCHOR STREET CHELMSFORD CM2 0LB

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: GREENWOOD HOUSE 91/99 NEW LONDON RD CHELMSFORD ESSEX CM2 OPP

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/01/97

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 23/04/96

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/9216 March 1992 ADOPT MEM AND ARTS 03/03/92

View Document

16/03/9216 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: G OFFICE CHANGED 11/03/92 PO BOX 95 ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5EW

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 S366A S252 S386 S80A 21/12/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 3 QUEEN STREET LONDON W1X 7PH

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 AUDITOR'S RESIGNATION

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: G OFFICE CHANGED 04/05/89 54 GROSVENOR STREET MAYFAIR LONDON W1X 9FH

View Document

22/02/8922 February 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 ADOPT MEM AND ARTS 210988

View Document

07/04/887 April 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

25/04/8725 April 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 07/01/86; FULL LIST OF MEMBERS

View Document

02/12/492 December 1949 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