PB ROBERTS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 10 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AS

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1021 July 2010 APPLICATION FOR STRIKING-OFF

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADLEY ROBERTS / 22/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JUNE ROBERTS

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 23/10/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 CROWN HOUSE 10 JAMES STREET LIVERPOOL MERSEYSIDE L2 7PL

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 Incorporation

View Document

28/11/0028 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

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