ROBERTSON SAFETY AND ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROBERTSON / 03/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY STEWART JOHN ROBERTSON / 03/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 S366A DISP HOLDING AGM 10/04/00

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: G OFFICE CHANGED 07/08/98 THE BRITANNIA SUITE 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/983 August 1998 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