Advanced company searchLink opens in new window

ROBERTSON MARKETING SERVICES GROUP LIMITED

Company number SC075012

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)
15 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2011 4.26(Scot) Return of final meeting of voluntary winding up
12 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-27
12 Jan 2011 AA Full accounts made up to 31 May 2010
27 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1,008,475
28 Jul 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
19 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of a director
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
24 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
04 Mar 2010 AA Full accounts made up to 31 May 2009
09 Feb 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
27 Jul 2009 288a Secretary appointed gurbinder bains
27 Jul 2009 288b Appointment Terminated Secretary elizabeth gray
16 Apr 2009 AA Accounts made up to 31 May 2008
06 Apr 2009 288b Appointment Terminated Director philip copeland
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
04 Feb 2009 363a Return made up to 03/10/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: 1; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL
22 Oct 2007 AA Accounts made up to 31 May 2007
03 Oct 2007 363a Return made up to 03/10/07; full list of members
10 Oct 2006 363a Return made up to 03/10/06; full list of members
10 Oct 2006 288a New secretary appointed