THE PETER ROBINSON PORTFOLIO LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/01/1411 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROLAND ROBINSON / 01/11/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBINSON / 01/12/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
15 RYEISH GREEN COTTAGES
HYDE END LANE
SPENCERS WOOD, READING
BERKSHIRE RG7 1ET

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 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