W. J. ROBERTS BUILDERS MERCHANTS LIMITED

Company Documents

DateDescription
10/12/1810 December 2018 ORDER OF COURT - RESTORATION

View Document

10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OWEN / 15/01/2009

View Document

20/10/0820 October 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/09/089 September 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPLICATION FOR STRIKING-OFF

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ATHERTON BRICKYARD ATHERTON ROAD AINTREE INDUSTRIAL ESTATE LIVERPOOL. L9 7EL.

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 95 BROAD LANE LIVERPOOL L11 1AG

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 WD 06/06/88 AD 26/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED RINGPOST LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

26/04/8826 April 1988 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