ROBERTS ABCT LTD

Company Documents

DateDescription
17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LUETTE KELLUM ROBERTS / 01/05/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD ROBERTS / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LUETTE KELLUM ROBERTS / 27/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 14 APHELION WAY SHINFIELD PARK READING BERKSHIRE RG2 9FR

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD ROBERTS / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUETTE KELLUM ROBERTS / 27/05/2010

View Document

14/05/0914 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUETTE ROBERTS / 01/05/2009

View Document

29/05/0829 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 3 BOSHAM CLOSE LOWER EARLEY READING BERKSHIRE RG6 4DG

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 31 CLONMEL CLOSE CAVERSHAM READING BERKSHIRE RG4 5BF

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 4 SAINT PAULS COURT BERKELEY AVENUE READING BERKSHIRE RG1 6HF

View Document

16/04/0416 April 2004 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