ROBOT CREATIVE LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
201 CHAPEL STREET
SALFORD
M3 5EQ
ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
40 ST. MARYS ROAD
SALE
CHESHIRE
M33 6SA

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PACITTO / 10/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WINSTON ROWBOTHAM / 10/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
CARLTON PLACE GREENWOOD STREET
ALTRINCHAM
CHESHIRE
WA14 1RZ

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATHERINE ROWBOTHAM / 01/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PACITTO / 01/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WINSTON ROWBOTHAM / 01/11/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
CARLTON PLACE GREENWOOD STREET
ALTRINCHAM
CHESHIRE
WA14
ENGLAND

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
21 SOUTH GROVE
SALE
MANCHESTER
M33 3AT

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SCOWCROFT / 01/08/2008

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information