ROBINSOUND LIMITED

Company Documents

DateDescription
05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
20 MALYONS ROAD
SWANLEY
KENT
BR8 7RE
UNITED KINGDOM

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/10/0928 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA REGISTRARS LIMITED / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GARNEYS / 15/10/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
ALPHA HOUSE
COLLEGE ROAD
HEXTABLE SWANLEY
KENT
BR8 7LN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM:
C/O M T GILL & CO
709 HORIZON HOUSE
AZALEA DRIVE SWANLEY
KENT BR8 8HY

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
709 HORIZON HOUSE
AZALEA DRIVE
SWANLEY
KENT BR8 8HY

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/10/01; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
6 THE SPARLINGS
KIRBY LE SOKEN
FRINTON ON SEA
ESSEX CO13 0HD

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 ORDER OF COURT - RESTORATION 05/12/02

View Document

17/07/0117 July 2001 STRUCK OFF AND DISSOLVED

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 11/01/95

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 S366A DISP HOLDING AGM 11/01/95

View Document

20/04/9520 April 1995 S252 DISP LAYING ACC 11/01/95

View Document

20/04/9520 April 1995 S386 DISP APP AUDS 11/01/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM:
C/O JAMESON ALEXANDER LAW & CO
MAYFIELD CHAMBERS
93 STATION ROAD
CLACTON ON SEA ESSEX CO15 1YA

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 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