ROBERTS 2 LTD

Company Documents

DateDescription
26/08/1426 August 2014 STRUCK OFF AND DISSOLVED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/124 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED SUBC LTD CERTIFICATE ISSUED ON 15/12/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY ANITA BOOTH

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY HENRY HAPPER

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 10 KINNISIDE ROAD HAWKLEY HALL WIGAN WN3 5RG

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MS LYNNE AMBROSE

View Document

16/12/0916 December 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR COLIN BURNEY

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MR HENRY GUY DUNCAN HAPPER

View Document

04/08/084 August 2008 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