FUGRO GENERAL ROBOTICS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON PATRICK TISDALL / 11/07/2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN LARKUM / 11/07/2010

View Document

26/09/1026 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY YVONNE SAMWAYS

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED GENERAL ROBOTICS LIMITED
CERTIFICATE ISSUED ON 24/10/09

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JAMES MANN

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED DR JAMES HUNTER SOMMERVILLE

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
7 TORRIANO MEWS
LONDON
NW5 2RZ

View Document

13/10/0913 October 2009 CHANGE OF NAME 08/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DOUGLAS BOYD SIMPSON

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON TISDALL / 01/01/2009

View Document

15/04/0915 April 2009 SECTION 175(5)(A) 14/04/2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON TISDALL / 01/09/2006

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
7 TORRIANO MEWS
TORRIANO AVENUE
LONDON
NW5 2RZ

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED
10/01/08

View Document

30/01/0830 January 2008 ￯﾿ᄑ NC 100/1000
10/01/0

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
7A. SOUTHWOOD HALL
MUSWELL HILL ROAD
HIGHGATE
LONDON. N6 5UF.

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ￯﾿ᄑ NC 99/100
01/01/96

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 11/07/95; 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

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/08/9225 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM:
THE OLD BELL
ARDELEY
STEVENAGE
HERTS.SG2 7AH.

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM:
5 BELLAMY CLOSE
WATFORD
HERTS
WD1 3RN

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/901 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM:
368 WHIPPENDELL ROAD
WATFORD
HERTS
WD1 7PD

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/8825 March 1988 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