Advanced company searchLink opens in new window

ROBERT FRANCIS TECHNICAL SERVICES LIMITED

Company number 06191615

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)
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