ROBERTS & CHICK LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1013 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG WOODING / 03/07/2010

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEYNE WALK REGISTRARS LIMITED / 03/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 SECRETARY APPOINTED CHEYNE WALK REGISTRARS LIMITED

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 95 ST. JAMES MILL ROAD NORTHAMPTON NN5 5JP UNITED KINGDOM

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 95 ST. JAMES MILL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5JP

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY KEVIN PLANT

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PLANT

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN PLANT / 01/07/2008

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 CURRSHO FROM 31/07/2008 TO 31/05/2008

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 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