ROBOT NO. 6 LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Restoration by order of the court

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/10/1927 October 2019 ADOPT ARTICLES 15/10/2019

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CADDY

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / COMMUNISIS PLC / 10/12/2018

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 10/08/2013

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MISS SARAH LOUISE MORTON

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 03/06/2010

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

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS 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

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/001 August 2000 AGREEMENT DEBENTURE 19/07/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

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

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

06/07/996 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/99

View Document

06/07/996 July 1999 £ NC 15000/4215000 25/06/99

View Document

06/07/996 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED REXAM BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED KEN STOKES PRINTING LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: BOPWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

14/06/9514 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/94

View Document

07/07/947 July 1994 NC INC ALREADY ADJUSTED 16/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 COMPANY NAME CHANGED ROCKWARE PRINTING LIMITED CERTIFICATE ISSUED ON 05/05/92

View Document

01/05/921 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: CAMCO HOUSE JOCELYN DRIVE WELLS SOMERSET BA5 1QA

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

18/03/9218 March 1992 ADOPT MEM AND ARTS 12/03/92

View Document

19/10/9119 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 S252 S366 S386 24/05/91

View Document

10/02/9110 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9027 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/07/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED KEN STOKES GROUP LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 ADOPT MEM AND ARTS 070587

View Document

09/07/879 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 COMPANY NAME CHANGED KEN STOKES (BUSINESS FORMS) LIMI TED CERTIFICATE ISSUED ON 01/07/87

View Document

06/07/876 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/87

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

31/07/8631 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 AUTH PURCHASE SHARES NOT CAP

View Document

19/09/7319 September 1973 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