Advanced company searchLink opens in new window

ROBERT MARTINS (PRINTERS) LIMITED

Company number 00651549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2010 DS01 Application to strike the company off the register
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 150
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 CH01 Director's details changed for Steven James Lee on 28 January 2010
29 Jan 2010 CH01 Director's details changed for Charles Blades Stirling on 28 January 2010
13 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Jan 2009 363a Return made up to 31/12/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/10/2007
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Jan 2008 363a Return made up to 31/12/07; full list of members
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New secretary appointed;new director appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
09 Jun 2007 403a Declaration of satisfaction of mortgage/charge
09 Jun 2007 403a Declaration of satisfaction of mortgage/charge
09 Jun 2007 403a Declaration of satisfaction of mortgage/charge