ROBOMICHAEL (UK) LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
3 HONISTER GARDENS
STANMORE
MIDDLESEX
HA7 2EH
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
17 WARREN CLOSE
ROSENDALE ROAD
LONDON
SE21 8NB
UNITED KINGDOM

View Document

20/08/1120 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATHIEL ADIAN GREENIDGE / 07/04/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AROBO EGIRANI / 07/04/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM
30 BILLINGTON ROAD
NEW CROSS
LONDON
SE14 5QQ

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
192 HARLESDEN ROAD
LONDON
NW10 3SL

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 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