ROBSON SECURITY SERVICES LTD.

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/211 August 2021 Cessation of Naveed Afzal Baig as a person with significant control on 2020-10-26

View Document

01/08/211 August 2021 Notification of Mohammed Bilal as a person with significant control on 2020-10-26

View Document

01/08/211 August 2021 Appointment of Mr Mohammed Bilal as a director on 2020-10-26

View Document

01/08/211 August 2021 Termination of appointment of Naveed Afzal Baig as a director on 2020-10-26

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/10/2011 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNIT H2 CHARLES HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD ENGLAND

View Document

04/09/194 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/09/194 September 2019 COMPANY RESTORED ON 04/09/2019

View Document

20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED AFZAL BAIG

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR NAVEED AFZAL BAIG

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR NAZIR MALIK

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF NAZIR AHMAD MALIK AS A PSC

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR FARMANULLAH FARMANULLAH

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR NAZIR AHMAD MALIK

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR FARMANULLAH FARMANULLAH

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR NAZIR AHMAD MALIK

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY FARYAL SAFDAR

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR AHMAD MALIK / 16/06/2015

View Document

11/10/1511 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / FARYAL SAFDAR / 08/08/2014

View Document

04/05/144 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/03/1416 March 2014 DIRECTOR APPOINTED MR NAZIR AHMAD MALIK

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, DIRECTOR FARYAL SAFDAR

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/12/134 December 2013 COMPANY NAME CHANGED ROBSON RECYCLING LTD CERTIFICATE ISSUED ON 04/12/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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