ROBERTS SECURITY SERVICES LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 01/07/13 NO CHANGES

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

03/12/123 December 2012 SECOND FILING WITH MUD 01/07/12 FOR FORM AR01

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR SULMAN ROBERT

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/09/1127 September 2011 DIRECTOR APPOINTED ELENA GUBANOVA

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/08/1117 August 2011 01/07/11 NO CHANGES

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, SUITE 3.12 MIDLAND HOUSE, 41 KING STREET LUTON, BEDFORDSHIRE, LU1 2DW

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

15/04/1115 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 DIRECTOR APPOINTED SULMAN ROBERT

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELENA GUBANOVA

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA GUBANOVA / 01/10/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY OLGA SCEKATUROVA

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MORTEN LARSSON

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED ELENA GUBANOVA

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MORTEN HENRIK POEDENPHANDT LARSSON

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR SULMAN ROBERT

View Document

04/01/104 January 2010 01/07/09 NO CHANGES

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY SHARJEEL MALIK

View Document

22/09/0922 September 2009 SECRETARY APPOINTED OLGA SCEKATUROVA

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY SULMAN ROBERT

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED SHARJEEL MALIK

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DASS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SHARJEEL MALIK

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED SULMAN ROBERT

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ROBERT DASS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SULMAN ROBERT / 01/02/2008

View Document

19/04/0819 April 2008 DISS40 (DISS40(SOAD))

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED SULMAN ROBERT

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
21 NETWON HOUSE NORTHAMPTON, SCIENCE PARK KINGS PARK ROAD, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON NORTHAMPTONSHIRE

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
SUITE 4A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, BEDFORDSHIRE LU1 5HS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
190 RUNLEY ROAD, LUTON, BEDS, LU1 1UB

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/051 July 2005 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