ROBINSON INSTRUMENTS MACHINING (RIM) LTD

Company Documents

DateDescription
04/04/184 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/184 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/01/176 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
C/O GREENFIELS RECOVERY LIMITED
TINITY HOUSE 28-30 BLUCHER STREET
BIRMINGHAM
B1 1QH

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
C/O GREENFIELD RECOVERY LIMITED
ONE VICTORIA SQUARE
BIRMINGHAM
B1 1BD

View Document

29/07/1629 July 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

05/07/165 July 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM
UNIT 2 24 BATTLE ROAD
HEATHFIELD INDUSTRIAL ESTATE
NEWTON ABBOT
DEVON
TQ12 6XU

View Document

23/06/1623 June 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA CASE

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ALLAN HANSEN

View Document

18/02/1618 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHOWN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/08/1222 August 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 6 DURHAM CLOSE PAIGNTON DEVON TQ3 2QN ENGLAND

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JULIA KIM CASE

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR MARTIN WILLIAM CASE

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED DEVON HIGH TECHNOLOGY SERVICES (DHT) LTD CERTIFICATE ISSUED ON 31/01/11

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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