Robotic Legacy Subsidiary One LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2013)
- 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
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £29,344 | 0% |
Net Worth | £41,777 | -0.17% |
Total assets | £41,777 | -0.17% |
Shareholder's funds | £41,777 | -0.17% |
HALLCO 220 PLC
RTS THURNALL PLC
RTS THURNALL (HOLDINGS) PLC
HEPHAESTUS (UK) HOLDINGS SUBSIDIARY ONE PLC
Company type | Private Limited Company, Dissolved |
Company Number | 03572456 |
Record last updated | Saturday, July 11, 2015 1:06:43 AM UTC |
Official Address | 160 Great North Road Hatfield Hertfordshire Al95jw Central, Hatfield Central There are 60 companies registered at this street |
Locality | Hatfield Central |
Region | England |
Postal Code | AL95JW |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 30, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jun 17, 2014 | First notification of strike - off in london gazette |  |
Registry | Jun 11, 2014 | Annual return |  |
Registry | Jun 10, 2014 | Striking off application by a company |  |
Registry | Feb 7, 2014 | Resignation of one Secretary |  |
Registry | Jan 31, 2014 | Resignation of one Secretary 3572... |  |
Financials | Sep 7, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Annual return |  |
Registry | Mar 20, 2013 | Change of accounting reference date |  |
Registry | Oct 10, 2012 | Change of accounting reference date 3572... |  |
Financials | Jul 3, 2012 | Annual accounts |  |
Registry | Jun 19, 2012 | Annual return |  |
Registry | Jun 19, 2012 | Change of particulars for corporate secretary |  |
Registry | May 1, 2012 | Change of accounting reference date |  |
Registry | Apr 20, 2012 | Re-registration of a company from public to private |  |
Registry | Apr 20, 2012 | Memorandum and articles - used in re-registration |  |
Registry | Apr 20, 2012 | Application by a public company for re-registration as a private limited company |  |
Registry | Apr 20, 2012 | Rereg pri-plc |  |
Registry | Mar 9, 2012 | Change of registered office address |  |
Registry | Feb 1, 2012 | Auditor's letter of resignation |  |
Registry | Jan 20, 2012 | Auditor's letter of resignation 3572... |  |
Registry | Nov 17, 2011 | Company name change |  |
Registry | Nov 17, 2011 | Change of name certificate |  |
Financials | Jun 22, 2011 | Annual accounts |  |
Registry | Jun 22, 2011 | Annual return |  |
Registry | Jun 22, 2011 | Change of particulars for corporate secretary |  |
Registry | Dec 8, 2010 | Resignation of one Accountant and one Director (a man) |  |
Registry | Dec 8, 2010 | Resignation of one Director |  |
Registry | Nov 22, 2010 | Appointment of a person as Secretary |  |
Registry | Nov 22, 2010 | Resignation of one Secretary |  |
Registry | Nov 10, 2010 | Company name change |  |
Registry | Nov 10, 2010 | Change of name certificate |  |
Registry | Nov 10, 2010 | Appointment of a man as Director |  |
Registry | Nov 9, 2010 | Appointment of a man as Secretary |  |
Registry | Nov 9, 2010 | Resignation of one Director |  |
Registry | Nov 9, 2010 | Resignation of one Secretary |  |
Registry | Nov 9, 2010 | Change of registered office address |  |
Registry | Nov 5, 2010 | Resignation of one Director (a man) and one Marketing Director |  |
Registry | Nov 5, 2010 | Two appointments: a person and a man |  |
Registry | Oct 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge 3572... |  |
Registry | Oct 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 13, 2010 | Statement of satisfaction in full or in part of mortgage or charge 3572... |  |
Registry | Jun 24, 2010 | Annual return |  |
Financials | Jun 24, 2010 | Annual accounts |  |
Registry | Aug 4, 2009 | Resignation of a secretary |  |
Registry | Aug 3, 2009 | Appointment of a man as Secretary |  |
Registry | Jul 31, 2009 | Resignation of one Secretary (a man) |  |
Registry | Jul 31, 2009 | Appointment of a man as Chartered Accountant and Secretary |  |
Financials | Jul 23, 2009 | Annual accounts |  |
Registry | Jun 23, 2009 | Annual return |  |
Financials | Aug 4, 2008 | Annual accounts |  |
Registry | Jun 30, 2008 | Annual return |  |
Registry | Jul 19, 2007 | Annual return 3572... |  |
Financials | Jul 5, 2007 | Annual accounts |  |
Financials | Jul 25, 2006 | Annual accounts 3572... |  |
Registry | Jul 17, 2006 | Appointment of a director |  |
Registry | Jul 17, 2006 | Resignation of a director |  |
Registry | Jul 5, 2006 | Annual return |  |
Registry | Jul 3, 2006 | Appointment of a man as Accountant and Director |  |
Registry | Jun 30, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jun 12, 2006 | Resignation of a director |  |
Registry | Jun 12, 2006 | Resignation of a director 3572... |  |
Registry | Jun 12, 2006 | Resignation of a director |  |
Registry | May 30, 2006 | Resignation of 3 people: one Operations Director, one Company Director, one Director (a man) and one Engineering Director |  |
Financials | Jul 20, 2005 | Annual accounts |  |
Registry | Jun 29, 2005 | Annual return |  |
Registry | Apr 9, 2005 | Particulars of a mortgage or charge |  |
Registry | Mar 21, 2005 | Resignation of a director |  |
Registry | Feb 16, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 16, 2004 | Resignation of one Commercial Director and one Director (a man) |  |
Registry | Dec 14, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 2, 2004 | Annual accounts |  |
Registry | Jun 30, 2004 | Annual return |  |
Registry | Apr 3, 2004 | Resignation of a director |  |
Registry | Mar 26, 2004 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Jul 14, 2003 | Annual return |  |
Financials | Jul 7, 2003 | Annual accounts |  |
Financials | Aug 23, 2002 | Annual accounts 3572... |  |
Registry | Jun 29, 2002 | Annual return |  |
Registry | Jun 26, 2002 | Particulars of a mortgage or charge |  |
Financials | Aug 1, 2001 | Annual accounts |  |
Registry | Jul 8, 2001 | Annual return |  |
Registry | Jan 22, 2001 | Notice of increase in nominal capital |  |
Registry | Jan 22, 2001 | £ nc 25000/6000000 |  |
Registry | Jan 22, 2001 | £ nc 25000/6000000 3572... |  |
Registry | Jan 17, 2001 | Appointment of a director |  |
Registry | Jan 8, 2001 | Company name change |  |
Registry | Jan 8, 2001 | Change of name certificate |  |
Registry | Jan 3, 2001 | Appointment of a man as Director and Company Director |  |
Registry | Jul 19, 2000 | Annual return |  |
Registry | Jul 12, 2000 | Resignation of a director |  |
Financials | Jul 11, 2000 | Annual accounts |  |
Registry | Jul 6, 2000 | Resignation of one Director (a man) |  |
Registry | Dec 23, 1999 | Auditor's letter of resignation |  |
Registry | Jul 7, 1999 | Annual return |  |
Financials | May 25, 1999 | Annual accounts |  |
Registry | May 6, 1999 | Change of accounting reference date |  |
Registry | Mar 8, 1999 | Appointment of a director |  |
Registry | Mar 3, 1999 | Particulars of a mortgage or charge |  |