ROBOTIC SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/1011 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1011 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

11/12/0611 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

30/08/0630 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: CULMSTOCK TECHNOLOGY CENTRE HARRINGAY CROSS CULMSTOCK DEVON EX15 3LA

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REREG PLC-PRI 12/01/05

View Document

10/02/0510 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/02/0510 February 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/02/0510 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 22/01/03; NO CHANGE OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ

View Document

26/03/0126 March 2001 Application to commence business

View Document

26/03/0126 March 2001 APPLICATION COMMENCE BUSINESS

View Document

26/03/0126 March 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 Incorporation

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information