R2 LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

16/11/1216 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERANNE MARIE ROBINSON / 28/07/2010

View Document

24/11/0924 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

12/11/0912 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED RETAIL ROBINSON LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: G OFFICE CHANGED 09/08/03 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 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