A. ROBERTS PROPERTIES LIMITED

Company Documents

DateDescription
15/05/1715 May 2017 ORDER OF COURT - RESTORATION

View Document

09/10/989 October 1998 DISSOLVED

View Document

09/07/989 July 1998 RETURN OF FINAL MEETING RECEIVED

View Document

08/04/988 April 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/976 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/04/974 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/10/968 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/9615 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/9511 April 1995 APPOINTMENT OF LIQUIDATOR

View Document

11/04/9511 April 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/9511 April 1995 STATEMENT OF AFFAIRS

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM:
17 BOLTON STREET
LONDON
W1Y 7PA

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM:
15 BERKELEY STREET
LONDON
W1X 5AE

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

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

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM:
INTERNATIONAL HOUSE
BRAMHALL TECHNOLOGY PARK
PEPPER ROAD,HAZEL GROVE
STOCKPORT,CHESHIRE,SK7 5BD

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

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

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

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

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

06/04/916 April 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

08/11/898 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

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM:
ROBERTS HOUSE
59 DURNSFORD ROAD
WIMBLEDON
LONDON SW19 8HH

View Document

19/04/8919 April 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

28/03/8928 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;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

01/11/861 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/07/8113 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

25/04/7925 April 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

16/06/5616 June 1956 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