R. ROBERTSON (FAILSWORTH) LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1629 April 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/07/1522 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015

View Document

11/07/1411 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM VICTORIA WORKS MERSEY ROAD NORTH FAILSWORTH MANCHESTER M35 9FF

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1321 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1321 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1315 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA CAROL ROBERTSON / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHITFIELD ROBERTSON / 05/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

03/05/073 May 2007 COMPANY BUSINESS 30/03/07

View Document

03/05/073 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/073 May 2007 £ NC 500/1000 30/03/0

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: THE SMITHY CROWN ST FAILSWORTH MANCHESTER M35 0DN

View Document

08/11/898 November 1989 RETURN MADE UP TO 05/08/89; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 05/08/88; NO CHANGE OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 ANNUAL RETURN MADE UP TO 30/08/86

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/12/5810 December 1958 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