ROBIN A TECHNOLOGY REALISATIONS PLC - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-08 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-01-08 View Report
Insolvency. Brought down date: 2018-10-29. 2019-01-10 View Report
Insolvency. Brought down date: 2017-10-29. 2017-12-21 View Report
Insolvency. Brought down date: 2016-10-29. 2017-01-07 View Report
Insolvency. Brought down date: 2015-10-29. 2015-12-16 View Report
Insolvency. Brought down date: 2014-10-29. 2015-01-13 View Report
Officers. Officer name: Judith Cottrell. Termination date: 2014-09-25. 2014-10-23 View Report
Officers. Officer name: Timothy John Curtis. Termination date: 2014-09-15. 2014-09-26 View Report
Insolvency. Liquidation disclaimer notice. 2013-11-26 View Report
Insolvency. Liquidation disclaimer notice. 2013-11-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-11-19 View Report
Insolvency. Liquidation disclaimer notice. 2013-11-14 View Report
Insolvency. Brought down date: 2013-10-30. 2013-11-07 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2013-10-30 View Report
Insolvency. Liquidation in administration result creditors meeting. 2013-10-22 View Report
Insolvency. Brought down date: 2013-05-07. 2013-06-11 View Report
Officers. Officer name: Kevin Higginson. 2013-04-11 View Report
Insolvency. Liquidation in administration result creditors meeting. 2013-01-23 View Report
Insolvency. Form attached: 2.14B/2.15B. 2013-01-04 View Report
Insolvency. Liquidation in administration proposals. 2013-01-04 View Report
Change of name. Description: Company name changed aea technology PLC\certificate issued on 22/11/12. 2012-11-22 View Report
Change of name. Change of name notice. 2012-11-22 View Report
Address. Change date: 2012-11-15. Old address: Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR England. 2012-11-15 View Report
Insolvency. Liquidation in administration appointment of administrator. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2012-08-14 View Report
Accounts. Accounts type full. 2012-08-07 View Report
Address. Old address: C/O Aea Technology Plc 6 New Street Square London London EC4A 3BF England. Change date: 2012-06-18. 2012-06-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-06-01 View Report
Officers. Officer name: Judith Cottrell. 2012-05-11 View Report
Officers. Officer name: Jennifer Owen. 2012-05-11 View Report
Officers. Officer name: Andrew Mccree. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Address. Move registers to registered office company. 2011-09-27 View Report
Accounts. Accounts type full. 2011-08-10 View Report
Officers. Officer name: Miss Judith Cottrell. 2011-07-14 View Report
Officers. Officer name: Mr Timothy John Curtis. 2011-07-14 View Report
Officers. Officer name: Alice Cummings. 2011-07-06 View Report
Officers. Officer name: Mr Kevin Mark Higginson. 2011-05-13 View Report
Officers. Officer name: Gwendoline Ventris. 2011-02-23 View Report
Officers. Officer name: Rodney Westhead. 2011-02-23 View Report
Officers. Officer name: Paul Golby. 2011-02-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2011-02-17 View Report
Officers. Officer name: Mr Robert Thomas Bell. 2011-02-02 View Report
Officers. Officer name: Michael Nigro. 2010-12-08 View Report
Resolution. Description: Resolutions. 2010-11-30 View Report
Resolution. Description: Resolutions. 2010-11-29 View Report
Capital. Capital allotment shares. 2010-11-29 View Report
Capital. Capital variation of rights attached to shares. 2010-11-23 View Report