ROBATES LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
MANSIONS HOUSE MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
CHARTERHOUSE LEGGE STREET
BIRMINGHAM
B4 7EU

View Document

19/06/1419 June 2014 SECRETARY APPOINTED DAVINA ANNE HEAP

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR JULIAN ALASTAIR BALL

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED PAUL MALLEY

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECTION 519

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, SECRETARY TRACIE BENTON

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED TRACIE BENTON

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR ESTHER GUY

View Document

28/03/1228 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER AMELIA GUY / 31/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
89 CORNWALL STREET
BIRMINGHAM
B3 3BY

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 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