MICHAEL ROBERT AND CO LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 12 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 01/01/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOK / 01/01/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 28 CHEPSTOW CLOSE CRAWLEY RH10 7XF UNITED KINGDOM

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR TINA COOK

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY TINA COOK

View Document

03/03/093 March 2009 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