ROGERS, REES & ROBINS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/11/2221 November 2022 Move from Administration to Dissolution

View Document

17/12/2117 December 2021 Administrator's progress report

View Document

26/10/2126 October 2021 Notice of extension of period of Administration

View Document

02/07/212 July 2021 Administrator's progress report

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4772780001

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 ADOPT ARTICLES 03/06/2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MICHAEL RAYMOND ROBINS

View Document

08/06/158 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 200566.90

View Document

08/06/158 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1860.00

View Document

08/06/158 June 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED DR ROGER WILLIAM LUCAS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR MARTIN GERALD REES

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED MM&S (5830) LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

09/05/149 May 2014 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