ROBINOW LIMITED

Company Documents

DateDescription
26/05/1326 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
FIRST FLOOR
32 - 36 GREAT PORTLAND STREET
LONDON
W1W 8QX

View Document

26/09/1226 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 DECLARATION OF SOLVENCY

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 ADOPT ARTICLES 26/04/2012

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

15/02/1115 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN ROBINOW / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ROBINOW / 01/10/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R.E.A. SERVICES LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

06/08/096 August 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 FIRST FLOOR 32 - 36 GREAT PORTLAND STREET LONDON WIW 8QX

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: G OFFICE CHANGED 02/02/07 THIRD FLOOR 40-42 OSNABURGH STREET LONDON NW1 3ND

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SHARES AGREEMENT OTC

View Document

08/03/048 March 2004 S366A DISP HOLDING AGM 27/02/04

View Document

08/03/048 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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