- Company Overview for ROBSON SALUSTRO MCGLADREY LIMITED (02797637)
- Filing history for ROBSON SALUSTRO MCGLADREY LIMITED (02797637)
- People for ROBSON SALUSTRO MCGLADREY LIMITED (02797637)
- More for ROBSON SALUSTRO MCGLADREY LIMITED (02797637)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
05 May 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 Apr 2013 | AP03 | Appointment of Paul Stephen Prior as a secretary | |
11 Apr 2013 | TM02 | Termination of appointment of June Addison as a secretary | |
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Paul Stephen Prior on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Michael James Biles on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 | |
18 Mar 2010 | CH03 | Secretary's details changed for June Philippa Addison on 1 October 2009 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
18 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 30 finsbury square london EC2P 2YU | |
18 Mar 2009 | 190 | Location of debenture register |