ROBSON TAYLOR ACCOUNTANTS LIMITED

03811293
CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH AVON BA2 3BH BA2 3BH

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
25 Aug 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from charter house the square bath avon BA2 3BH 1 Buy now
23 Feb 2009 accounts Annual Accounts 1 Buy now
07 Oct 2008 officers Appointment Terminated Director john sarsby 1 Buy now
07 Oct 2008 officers Director appointed julian john humphries 2 Buy now
15 Sep 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
15 Oct 2007 incorporation Memorandum Articles 9 Buy now
08 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
01 Mar 2007 accounts Annual Accounts 1 Buy now
04 Sep 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
04 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Feb 2006 accounts Annual Accounts 1 Buy now
04 Aug 2005 annual-return Return made up to 21/07/05; full list of members 2 Buy now
28 Feb 2005 accounts Annual Accounts 5 Buy now
23 Aug 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 5 Buy now
31 Aug 2003 annual-return Return made up to 21/07/03; full list of members 7 Buy now
23 May 2003 officers New director appointed 2 Buy now
23 May 2003 officers Director resigned 1 Buy now
02 Mar 2003 accounts Annual Accounts 5 Buy now
21 Aug 2002 annual-return Return made up to 21/07/02; full list of members 7 Buy now
01 Mar 2002 accounts Annual Accounts 5 Buy now
05 Sep 2001 annual-return Return made up to 21/07/01; full list of members 6 Buy now
25 May 2001 accounts Accounting reference date shortened from 31/07/01 to 30/04/01 1 Buy now
22 May 2001 accounts Annual Accounts 5 Buy now
05 Oct 2000 annual-return Return made up to 21/07/00; full list of members 6 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 address Registered office changed on 26/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
26 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
19 Aug 1999 incorporation Memorandum Articles 8 Buy now
12 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 1999 incorporation Incorporation Company 14 Buy now