RICHARD ROBERTS (UK) LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1510 December 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/03/154 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/154 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
C/O C/O VERSANT GROUP
THE OLD MILL 9 SOAR LANE
LEICESTER
LE3 5DE

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SEATON MILL MILL ROAD SEATON OAKHAM RUTLAND LE15 9HX ENGLAND

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

04/03/124 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

26/02/1126 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/04/109 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BRYARS / 11/02/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM THE BARN 1 MANOR FARM BUILDINGS BAINES LANE, SEATON OAKHAM RUTLAND LE15 9HP

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED DAVID ANDREW BRYARS

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED HARVEY INGRAM DIRECTORS LIMITED

View Document

10/04/0810 April 2008 SECRETARY RESIGNED HARVEY INGRAM SECRETARIES LIMITED

View Document

27/03/0827 March 2008 SECRETARY APPOINTED SIAN BRYARS

View Document

27/03/0827 March 2008 Secretary Appointed Sian Bryars Logged Form

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED HICORP 11 LIMITED CERTIFICATE ISSUED ON 25/03/08; RESOLUTION PASSED ON 18/02/2008

View Document

11/02/0811 February 2008 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