- Company Overview for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
- Filing history for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
- People for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
- Charges for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
- Insolvency for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
- More for ROBIN A TECHNOLOGY REALISATIONS PLC (03095862)
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) |
---|---|---|---|
23 Nov 2010 | SH08 | Change of share class name or designation | |
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | CERT15 | Certificate of reduction of issued capital | |
05 Nov 2010 | OC425 | Scheme of arrangement - amalgam | |
05 Nov 2010 | SH19 |
Statement of capital on 5 November 2010
|
|
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
05 Oct 2010 | AR01 | Annual return made up to 29 August 2010 | |
30 Sep 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from 329 Harwell Didcot Oxfordshire OX11 0QJ on 27 September 2010 | |
28 Jul 2010 | TM02 | Termination of appointment of Michael Parker as a secretary | |
28 Jul 2010 | AP03 | Appointment of Mrs Jennifer Margaret Owen as a secretary | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
06 Apr 2010 | AP03 | Appointment of Mr Michael Jonathan Francis Parker as a secretary | |
06 Apr 2010 | TM02 | Termination of appointment of Philip Roper as a secretary | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
04 Nov 2009 | CH01 | Director's details changed for Mr Michael Joseph Nigro on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ms Gwendoline Ventris on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Andrew Charles Gambon Mccree on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mrs Alice Sarah Louise Cummings on 1 October 2009 | |
12 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Oct 2009 | CH01 | Director's details changed for Rodney Westhead on 1 October 2009 |