ROBINSONS MECHANICAL AND ELECTRICAL LTD

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SOLVENCY STATEMENT DATED 18/04/14

View Document

08/05/148 May 2014 STATEMENT BY DIRECTORS

View Document

08/05/148 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 100

View Document

08/05/148 May 2014 REDUCE ISSUED CAPITAL 18/04/2014

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEE

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLAYTON

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HOWARD RHYS CLAYTON / 30/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEE / 30/04/2010

View Document

07/07/107 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SALISBURY / 16/12/2009

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HEATON

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: ENERGY HOUSE HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE N YORKS HG3 2HT

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED SAMUEL HOWARD RHYS CLAYTON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/06/06

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED ROBINSONS HEATING LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/10/0221 October 2002 � IC 100000/80000 25/09/02 � SR 20000@1=20000

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/09/978 September 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/07/976 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/03/974 March 1997 � IC 172219/100000 31/08/96 � SR 72219@1=72219

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 � IC 267673/243719 31/08/94 � SR 23954@1=23954

View Document

05/06/955 June 1995 ALTER MEM AND ARTS 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/07/929 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/929 July 1992 NC INC ALREADY ADJUSTED 16/08/91

View Document

09/07/929 July 1992 ADOPT MEM AND ARTS 16/08/91

View Document

09/07/929 July 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/08/91

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 SHARE CAPITAL

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 26/11/84; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 22/04/85; FULL LIST OF MEMBERS

View Document

01/06/841 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

14/09/6614 September 1966 CERTIFICATE OF 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