ROBERTS PRECISION TOOLS LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1330 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1330 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
181-183 SUMMER ROAD
ERDINGTON
BIRMINGHAM
B23 6DX

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 COMPANY NAME CHANGED JACKFARE LIMITED CERTIFICATE ISSUED ON 02/05/95

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: G OFFICE CHANGED 12/04/95 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

28/03/9528 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9528 March 1995 ALTER MEM AND ARTS 08/03/95

View Document

08/03/958 March 1995 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