Robot No. 6 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 16, 2014)
- all other documents available
- 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
|
Locality |
Cross Gates And Whinmoor |
Region |
Leeds, England |
Postal Code |
LS158AH
|
Sector |
Activities of head offices |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |