ROBOT NO. 4 LIMITED

Company Documents

DateDescription
02/02/182 February 2018 ORDER OF COURT - RESTORATION

View Document

07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1023 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

29/10/0929 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 SOLVENCY STATEMENT DATED 01/07/09

View Document

15/07/0915 July 2009 MEM OF CAPITAL 15/07/09 REDUCING ISS CAP FROM ￯﾿ᄑ240526 TO ￯﾿ᄑ1

View Document

15/07/0915 July 2009 REDUCE ISSUED CAPITAL 01/07/2009

View Document

15/07/0915 July 2009 STATEMENT BY DIRECTORS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED
REXAM ENVELOPES CAUSTON LIMITED
CERTIFICATE ISSUED ON 24/11/00

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM:
9TH FLOOR WEST
114 KNIGHTSBRIDGE
LONDON
SW1X 7NN

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED
CAUSTON ENVELOPES LIMITED
CERTIFICATE ISSUED ON 03/01/97

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM:
CAUSTON HOUSE
BROOKWOOD AVENUE
EASTLEIGH
HAMPSHIRE. SO5 5YB

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 28/11/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

16/11/9216 November 1992 NC INC ALREADY ADJUSTED
21/09/92

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 NC DEC ALREADY ADJUSTED
03/12/91

View Document

09/04/929 April 1992 NC DEC ALREADY ADJUSTED 03/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 S386 DISP APP AUDS 20/12/91

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 31/01/90

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/04/8921 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM:
CAUSTON HOUSE
HOPTON STREET
LONDON
SE1 9JL

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM:
CAUSTON HOUSE
HOPTON STREET
LONDON SE1 9JL

View Document

14/03/8714 March 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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