Roberts Transport Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 18, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

R.T.S. PROPERTIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03082114
Record last updated Sunday, April 19, 2015 5:34:48 PM UTC
Official Address Beever Struthers 215 St George's House Chester Road Hulme
There are 4 companies registered at this street
Locality Hulme
Region Manchester, England
Postal Code M154JE
Sector freight, limit, road, service, storage

Charts

Visits

ROBERTS TRANSPORT SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 5, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 20, 2011 Liquidator's progress report Liquidator's progress report
Registry May 5, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 21, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 30, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 30, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 30, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 29, 2010 Change of registered office address Change of registered office address
Financials Dec 29, 2009 Annual accounts Annual accounts
Registry Jul 29, 2009 Annual return Annual return
Financials Feb 2, 2009 Annual accounts Annual accounts
Registry Oct 2, 2008 Annual return Annual return
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Sep 17, 2007 Annual return Annual return
Registry Aug 21, 2006 Annual return 3082... Annual return 3082...
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Financials Jul 22, 2005 Annual accounts Annual accounts
Financials Feb 2, 2005 Annual accounts 3082... Annual accounts 3082...
Registry Sep 13, 2004 Annual return Annual return
Financials Nov 5, 2003 Annual accounts Annual accounts
Registry Aug 20, 2003 Annual return Annual return
Registry Jul 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2003 Particulars of a mortgage or charge 3082... Particulars of a mortgage or charge 3082...
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Financials Jan 28, 2002 Annual accounts Annual accounts
Registry Jul 25, 2001 Annual return Annual return
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Jul 26, 2000 Annual return Annual return
Registry Jan 5, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 16, 1999 Alter mem and arts Alter mem and arts
Registry Sep 16, 1999 Memorandum of association Memorandum of association
Registry Sep 16, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 16, 1999 Removal of secretary/director Removal of secretary/director
Registry Aug 4, 1999 Annual return Annual return
Financials Jul 4, 1999 Annual accounts Annual accounts
Registry Dec 24, 1998 Company name change Company name change
Registry Dec 23, 1998 Change of name certificate Change of name certificate
Financials Sep 28, 1998 Annual accounts Annual accounts
Registry Aug 4, 1998 Annual return Annual return
Registry Jun 4, 1998 Change of accounting reference date Change of accounting reference date
Registry May 11, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 12, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Annual return Annual return
Financials Feb 18, 1997 Annual accounts Annual accounts
Registry Jan 14, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 24, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 1996 Annual return Annual return
Registry Feb 26, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Dec 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 13, 1995 Director resigned, new director appointed 3082... Director resigned, new director appointed 3082...
Registry Sep 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1995 Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)