ROBERTSHAW MYERS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR LODGE

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR ROHAN CHRISTIAN DAY

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED ROBERTSHAW & MYERS FINANCIAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 20/08/10

View Document

13/08/1013 August 2010 CHANGE OF NAME 05/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOTTOMLEY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOTTOMLEY / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR DRABES LODGE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM HALL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM HALL / 12/10/2009

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
UNIT 3, ACORN BUSINESS PARK
KEIGHLEY ROAD
SKIPTON
BD23 2UE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08

View Document

05/10/075 October 2007 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