ROBE MACSON LTD

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1916 January 2019 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM SUITE 403, BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED BLACK DOG BALLROOM LTD CERTIFICATE ISSUED ON 24/08/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM SUITE 302 BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073174660002

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SUITE 303 BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073174660001

View Document

07/09/157 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM FLAT 706 25 CHURCH STREET MANCHESTER LANCASHIRE M4 1PE UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/124 April 2012 CURRSHO FROM 31/07/2011 TO 31/01/2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROSS MACKENZIE

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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