01168955 LIMITED



Company Documents

DateDescription
17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

02/10/112 October 2011 RES02

View Document

30/09/1130 September 2011 ORDER OF COURT - RESTORATION

View Document

26/11/0926 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009

View Document

26/08/0926 August 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/03/099 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009

View Document

18/09/0818 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

22/07/0822 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0822 July 2008 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

03/03/083 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

12/09/0712 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0727 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/09/067 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/03/067 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0530 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/08/0428 August 2004 STATEMENT OF AFFAIRS

View Document

28/08/0428 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/08/0428 August 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 14 LING MOOR CLOSE DONCASTER SOUTH YORKSHIRE DN4 9NF

View Document

29/07/0429 July 2004 ORDER OF COURT - RESTORATION 28/07/04

View Document

17/09/0217 September 2002 STRUCK OFF AND DISSOLVED

View Document

28/05/0228 May 2002 FIRST GAZETTE

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 1 EAST PARADE SHEFFIELD S1 2ET

View Document

31/10/0131 October 2001 RECEIVER CEASING TO ACT

View Document

07/08/017 August 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/08/017 August 2001 RECEIVER CEASING TO ACT

View Document

17/01/0117 January 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/02/008 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/02/008 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

06/08/996 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/08/996 August 1999 RECEIVER CEASING TO ACT

View Document

05/08/995 August 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/05/9928 May 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/05/9918 May 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: YORKSHIRE HOUSE LEEDS ROAD CASTLEFORD WF10 4PD

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document



06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 AUDITOR'S RESIGNATION

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/05/9029 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/05/8925 May 1989 � NC 10000/1000000

View Document

25/05/8925 May 1989 WD 15/05/89 AD 05/05/89--------- � SI 90000@1=90000

View Document

25/05/8925 May 1989 CAPIT �90000 05/05/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company