Robot No. 6 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 16, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
KEN STOKES PRINTING LIMITED
REXAM BUSINESS FORMS LIMITED
REXAM PRINT HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 01135158 Record last updated Wednesday, October 28, 2020 9:12:42 AM UTC Official Address Communisis House Manston Lane Cross Gates And Whinmoor There are 8 companies registered at this street
Postal Code LS158AH Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Oct 26, 2020 Resignation of one Director (a man) Registry Oct 26, 2020 Appointment of a man as Finance Director and Director Registry Feb 28, 2019 Resignation of one Secretary (a woman) Registry Feb 28, 2019 Appointment of a man as Director and Company Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control Registry Aug 21, 2014 Annual return Registry Aug 19, 2014 Change of registered office address Registry Aug 19, 2014 Change of particulars for secretary Registry Aug 19, 2014 Change of particulars for director Registry Aug 19, 2014 Change of particulars for director 1135... Financials Jun 16, 2014 Annual accounts Registry Aug 20, 2013 Change of particulars for director Registry Jul 31, 2013 Annual return Financials Jul 22, 2013 Annual accounts Registry Sep 20, 2012 Change of particulars for secretary Registry Sep 20, 2012 Change of particulars for director Financials Aug 10, 2012 Annual accounts Registry Aug 7, 2012 Annual return Registry Jul 28, 2011 Annual return 1135... Financials Mar 29, 2011 Annual accounts Financials Aug 12, 2010 Annual accounts 1135... Registry Jul 29, 2010 Annual return Registry Jun 8, 2010 Annual return 1135... Registry Jun 8, 2010 Change of particulars for director Registry Jun 8, 2010 Appointment of a woman as Director Registry Jun 3, 2010 Appointment of a woman Registry Nov 2, 2009 Resignation of one Director Registry Nov 2, 2009 Appointment of a woman as Secretary Registry Nov 2, 2009 Resignation of one Secretary Registry Oct 31, 2009 Appointment of a woman as Secretary Financials Oct 7, 2009 Annual accounts Registry Sep 30, 2009 Annual return Financials Sep 11, 2008 Annual accounts Registry Jul 29, 2008 Annual return Financials Oct 30, 2007 Annual accounts Registry Jun 14, 2007 Annual return Financials Oct 16, 2006 Annual accounts Registry Jun 8, 2006 Annual return Registry Mar 13, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 1, 2005 Annual accounts Registry Jun 7, 2005 Annual return Financials Oct 31, 2004 Annual accounts Registry Aug 13, 2004 Appointment of a director Registry Aug 13, 2004 Resignation of a director Registry Aug 3, 2004 Appointment of a man as Tax Manager and Director Registry Jun 25, 2004 Annual return Financials Jul 7, 2003 Annual accounts Registry Jun 18, 2003 Annual return Registry Oct 23, 2002 Auditor's letter of resignation Registry Aug 17, 2002 Auditor's letter of resignation 1135... Registry Jun 21, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 16, 2002 Annual return Financials Jun 11, 2002 Annual accounts Registry May 23, 2002 Appointment of a director Registry May 23, 2002 Resignation of a director Registry Apr 11, 2002 Appointment of a man as Director Financials Nov 1, 2001 Annual accounts Registry Jul 6, 2001 Annual return Registry Nov 24, 2000 Company name change Registry Nov 23, 2000 Change of name certificate Financials Oct 20, 2000 Annual accounts Registry Aug 4, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 1, 2000 Director powers Registry Jul 31, 2000 Particulars of a mortgage or charge Registry Jul 26, 2000 Declaration in relation to assistance for the acquisition of shares Registry Jul 7, 2000 Resignation of a secretary Registry Jul 7, 2000 Appointment of a secretary Registry Jul 6, 2000 Annual return Registry Jun 26, 2000 Resignation of one Secretary (a man) Registry Jun 13, 2000 Resignation of a director Registry Jun 13, 2000 Resignation of a director 1135... Registry Jun 12, 2000 Change in situation or address of registered office Registry May 5, 2000 Appointment of a director Registry May 5, 2000 Appointment of a director 1135... Registry Apr 28, 2000 Resignation of 2 people: one Finance Director and one Director (a man) Financials Apr 13, 2000 Annual accounts Registry Mar 17, 2000 Appointment of a director Registry Mar 17, 2000 Resignation of a director Registry Mar 17, 2000 Resignation of a director 1135... Registry Mar 17, 2000 Appointment of a secretary Registry Mar 17, 2000 Resignation of a secretary Registry Mar 17, 2000 Resignation of a director Registry Mar 7, 2000 Resignation of a director 1135... Registry Feb 29, 2000 Resignation of 4 people: one Divisional Sales Director, one Company Director, one Secretary (a man), one Director (a man), one Company Secretary and one Production Director Registry Jan 31, 2000 Resignation of one Company Director and one Director (a man) Registry Dec 9, 1999 Change of accounting reference date Registry Nov 21, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 21, 1999 Appointment of a director Financials Sep 28, 1999 Annual accounts Registry Jul 29, 1999 Annual return Registry Jul 12, 1999 Appointment of a man as Finance Director and Director Registry Jul 6, 1999 £ nc 25000/6000000 Registry Jul 6, 1999 Notice of increase in nominal capital Registry Jul 6, 1999 Memorandum of association Registry Jul 6, 1999 Auth. allotment of shares and debentures Registry Jun 24, 1999 Company name change Registry Jun 23, 1999 Change of name certificate Registry Jun 16, 1999 Change of accounting reference date Registry Nov 17, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 28, 1998 Annual accounts