ROBSEAL PLC

Company Documents

DateDescription
11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 6A CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

01/08/091 August 2009 ORDER OF COURT TO WIND UP

View Document

27/07/0927 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/07/0927 July 2009 ORDER OF COURT TO WIND UP

View Document

22/07/0922 July 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 3 NIMROD WAY ELGAR ROAD SOUTH READING RG2 0EB

View Document

30/01/0930 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR PHILIP FRANK PAWLEY-KEAN

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN CARPENTER

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MABLY

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALGATE / 10/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WALGATE / 26/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 APPLICATION COMMENCE BUSINESS

View Document

29/05/0229 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/05/029 May 2002 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