ARTHUR ROBINSON AND SONS (WILLENHALL) LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 ORDER OF COURT - RESTORATION

View Document

10/06/0610 June 2006 DISSOLVED

View Document

10/03/0610 March 2006 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

10/03/0610 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
RSM ROBSON RHODES LLP
ST GEORGE HOUSE
40 GREAT GEORGE STREET
LEEDS LS1 3DQ

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
THORNTON PRECISION COMPONENTS
LIMITED
LOWTHER ROAD
SHEFFIELD S6 2DR

View Document

02/09/052 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

02/09/052 September 2005 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/052 September 2005 DECLARATION OF SOLVENCY

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/09/00

View Document

27/09/0027 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 TRANSACTION FINACE DOCS 19/02/99

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
NEVILLE HOUSE
42/46 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8PZ

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 AUDITOR'S RESIGNATION

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 14/07/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
GIPSY LANE
WILLENHALL
WEST MIDLANDS
WV13 2HE

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/04/9521 April 1995 SHARE REDEMPTION 07/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 04/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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