ROBOT NO. 7 LIMITED

Company Documents

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

View Document

26/11/2126 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

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 SECRETARY 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 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

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

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

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/12/169 December 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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 DIRECTOR'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 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

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

30/07/1330 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

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MISS SARAH LOUISE MORTON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/09/0811 September 2008 FULL ACCOUNTS 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

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

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS 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

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; 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 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

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

View Document

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

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS 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

24/04/0124 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 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

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

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

View Document

06/04/006 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 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

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

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

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9TH FLOOR WEST, BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 ALTER MEM AND ARTS 24/12/93

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 COMPANY NAME CHANGED BOWATER SECURITY PRODUCTS LIMITE D CERTIFICATE ISSUED ON 15/09/92

View Document

17/08/9217 August 1992 S386 DISP APP AUDS 01/07/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 COMPANY NAME CHANGED MCCORQUODALE SECURITY PRODUCTS L IMITED CERTIFICATE ISSUED ON 09/04/91

View Document

12/02/9112 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/90

View Document

17/01/9117 January 1991 £ NC 300000/5300000 21/12/90

View Document

17/01/9117 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 ADOPT MEM AND ARTS 20/03/90

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: PO BOX 66 TELFORD ROAD BASINGSTOKE HANTS RG21 2YA

View Document

10/04/9010 April 1990 AUDITOR'S RESIGNATION

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 09/02/88; NO CHANGE OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 11/02/87; NO CHANGE OF MEMBERS

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 AUDITOR'S RESIGNATION

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 11/02/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/04/8525 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/85

View Document

17/05/8417 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/84

View Document

12/05/8412 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

29/11/8329 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

06/05/826 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

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