NICHOLAS ROBINSON LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 PREVSHO FROM 30/06/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS MARJORIE ELIZABETH ROBINSON

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBINSON / 03/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 SECRETARY APPOINTED PAUL NICHOLAS ROBINSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MARRONS CONSULTANCIES LIMITED

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
1 MERIDIAN SOUTH
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WY

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/01/1212 January 2012 CURRSHO FROM 30/06/2011 TO 30/06/2010

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED MARJORIE ROBINSON LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 DIRECTOR APPOINTED NICHOLAS ROBINSON

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED MARRONS CONSULTANCIES LIMITED

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

03/06/103 June 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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