STEPHEN ROBSON LTD

06213476
245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH MK2 2EH

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2013 officers Termination of appointment of director (Stephen Robson) 1 Buy now
21 Aug 2013 officers Appointment of director (Mr Jason Robson) 2 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Stephen Robson) 2 Buy now
27 Apr 2010 officers Change of particulars for corporate secretary (Jenner Company Secretaries Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
30 Apr 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU 1 Buy now
14 Nov 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
16 Apr 2007 incorporation Incorporation Company 13 Buy now