- Company Overview for J.M. ROBERTS LIMITED (01026243)
- Filing history for J.M. ROBERTS LIMITED (01026243)
- People for J.M. ROBERTS LIMITED (01026243)
- Charges for J.M. ROBERTS LIMITED (01026243)
- Insolvency for J.M. ROBERTS LIMITED (01026243)
- More for J.M. ROBERTS LIMITED (01026243)
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 Nov 2010 | COCOMP | Order of court to wind up | |
03 Aug 2010 | CH01 | Director's details changed for Andrew Alan Foy on 22 July 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ on 5 July 2010 | |
23 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-23
|
|
23 Dec 2009 | CH01 | Director's details changed for Andrew Alan Foy on 23 December 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
29 Apr 2008 | 288a | Director appointed andrew foy | |
24 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Apr 2008 | 288b | Appointment terminated director patricia roberts | |
24 Apr 2008 | 288b | Appointment terminated director and secretary james roberts | |
24 Apr 2008 | 288a | Secretary appointed slater heelis (secretaries) LIMITED | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Dec 2006 | 363a | Return made up to 30/11/06; full list of members | |
05 Dec 2005 | 363a | Return made up to 30/11/05; full list of members |