ROBERTSHAWS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 12 September 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 12 September 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN POWELL / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SEYMOUR POWELL / 26/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 12 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 12 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/09/00

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 12/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 41 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9DG

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: G OFFICE CHANGED 05/11/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/10/9920 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 Incorporation

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