SMUG ROBERTS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILKINSON / 01/01/2010

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY LISA TAYLOR

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 30 WARWICK ROAD RADCLIFFE MANCHESTER LANCASHIRE M26 4HL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILKINSON / 14/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 CURREXT FROM 31/12/2007 TO 30/04/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCS OL9 9LY

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 30 BUCKINGHAM HOUSE 5 KINGSMEAD MEWS MANCHESTER LANCASHIRE M9 0RT

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED RED RAGE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED SMUG CLUB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: THE SMUG CLUB 78 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0LH

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/989 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 COMPANY NAME CHANGED CLEARCAREER LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 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