ROBOTIC LEGACY SUBSIDIARY ONE LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY INDUSTRIAL TECHNOLOGY ADVISORS LLP

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

10/10/1210 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDUSTRIAL TECHNOLOGY ADVISORS LLP / 01/02/2012

View Document

01/05/121 May 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

20/04/1220 April 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/04/1220 April 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/04/1220 April 2012 REREG PLC TO PRI; RES02 PASS DATE:19/04/2012

View Document

20/04/1220 April 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 123 PALL MALL LONDON SW1Y 5EA UNITED KINGDOM

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED HEPHAESTUS (UK) HOLDINGS SUBSIDIARY ONE PLC CERTIFICATE ISSUED ON 17/11/11

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDUSTRIAL TECHNOLOGY ADVISORS LLP / 01/01/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JON SHARROCK

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEMINWAY

View Document

22/11/1022 November 2010 CORPORATE SECRETARY APPOINTED INDUSTRIAL TECHNOLOGY ADVISORS LLP

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED RTS THURNALL (HOLDINGS) PLC CERTIFICATE ISSUED ON 10/11/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JON SHARROCK

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM NORTHBANK INDUSTRIAL PARK GILCHRIST ROAD IRLAM MANCHESTER M44 5AY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WALSH

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID WEBB

View Document

03/08/093 August 2009 SECRETARY APPOINTED MR JON STEWART SHARROCK

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/07/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/02

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 � NC 50000/60000 18/12/00

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 COMPANY NAME CHANGED RTS THURNALL PLC CERTIFICATE ISSUED ON 08/01/01; RESOLUTION PASSED ON 05/01/01

View Document

19/07/0019 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 AUDITOR'S RESIGNATION

View Document

07/07/997 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 APPLICATION COMMENCE BUSINESS

View Document

06/07/986 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED HALLCO 220 PLC CERTIFICATE ISSUED ON 29/06/98

View Document

29/05/9829 May 1998 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