ROBINSONS UTILITY SERVICES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM EVANS / 19/05/2006

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 16 BEAUMONT WAY DARWEN LANCASHIRE BB3 3SG

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 2 VISCOUNT AVENUE LOWER DARWEN BLACKBURN LANCASHIRE BB3 0SS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: G OFFICE CHANGED 24/06/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 Incorporation

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