ROBERTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/10/1028 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

28/10/1028 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/10/1028 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual return made up to 6 July 2009 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX CHRISTIE / 06/07/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHRISTIE / 06/07/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY MURRAY BRADY

View Document

20/08/1020 August 2010 Annual return made up to 6 July 2008 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 20C GARRELL ROAD KILSYTH GLASGOW G65 9JX

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 9 WOLSELEY PLACE EDINBURGH EH8 7AD

View Document

08/01/098 January 2009 SECRETARY APPOINTED SUSAN CHRISTIE

View Document

15/12/0815 December 2008 Appointment Terminate, Director Elaine Brady Logged Form

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED GEORGE BRADY

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED MURRAY BRADY

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MAX CHRISTIE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/11/0611 November 2006 PARTIC OF MORT/CHARGE *****

View Document

16/10/0616 October 2006 PARTIC OF MORT/CHARGE *****

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 PARTIC OF MORT/CHARGE *****

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 231/233 ST VINCENT STREET GLASGOW G2 5QY

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 SECRETARY RESIGNED

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