A. ROBERTS (CIVIL ENGINEERING) LTD

Company Documents

DateDescription
03/05/173 May 2017 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/02/0917 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/099 February 2009 APPLICATION FOR STRIKING-OFF

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
42 CRICKLADE STREET
SWINDON
WILTSHIRE SN1 3HD

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM:
17 BOLTON STREET
LONDON
W1Y 7PA

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/05/98; CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM:
15 BERKELEY STREET
LONDON
W1X 5AE

View Document

27/05/9427 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM:
INTERNATIONAL HOUSE,
BRAMHALL TECHNOLOGY PARK
PEPPER ROAD, HAZEL GROVE,
STOCKPORT,CHESHIRE.. SK7 5BD

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM:
BIRD HALL LANE
CHEADLE HEATH
STOCKPORT CHESHIRE
SK3 0XP

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM:
ROBERTS HOUSE
59 DURNSFORD ROAD
WIMBLEDON
LONDON SW19 8HH

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/889 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

29/05/8029 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

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