ROBERTSON AND DUNN LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/11/113 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 30 LONGWOOD ROAD TRAFFORD PARK MANCHESTER M17 1PZ

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED BASKERVILLE REACTORS & AUTOCLAVE S LIMITED CERTIFICATE ISSUED ON 13/09/06; RESOLUTION PASSED ON 31/08/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/05

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 15/06/00 TO 30/06/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/99

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 324C BARLOW MOOR ROAD CHORLTON MANCHESTER CHESHIRE M21 8AX

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: AT THE OFFICES OF HAGUE LAMBERT 131 KING STREET KNUTSFORD CHESHIRE WA16 6EJ

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 15/06/95

View Document

17/10/9517 October 1995 DELIVERY EXT'D 3 MTH 15/06/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 15/06

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED HADENPATH LIMITED CERTIFICATE ISSUED ON 25/01/94; RESOLUTION PASSED ON 12/01/94

View Document

17/12/9317 December 1993 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