- Company Overview for ROBERT FRANCIS TECHNICAL SERVICES LIMITED (06191615)
- Filing history for ROBERT FRANCIS TECHNICAL SERVICES LIMITED (06191615)
- People for ROBERT FRANCIS TECHNICAL SERVICES LIMITED (06191615)
- More for ROBERT FRANCIS TECHNICAL SERVICES LIMITED (06191615)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | TM01 | Termination of appointment of Robert Francis as a director | |
04 Feb 2010 | AP02 | Appointment of Pml Registrars Ltd as a director | |
28 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 4 station approach shepperton middlesex TW17 8AS | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD | |
17 Sep 2008 | 363a | Return made up to 29/03/08; full list of members | |
16 Sep 2008 | 288c | Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
06 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New director appointed | |
29 Mar 2007 | NEWINC | Incorporation |