LANSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Receiver's abstract of receipts and payments to 2025-03-11

View Document

19/10/2419 October 2024 Notice of ceasing to act as receiver or manager

View Document

19/10/2419 October 2024 Appointment of receiver or manager

View Document

24/09/2424 September 2024 Receiver's abstract of receipts and payments to 2024-09-11

View Document

07/05/247 May 2024 Receiver's abstract of receipts and payments to 2024-03-11

View Document

14/11/2314 November 2023 Receiver's abstract of receipts and payments to 2023-09-11

View Document

09/05/239 May 2023 Receiver's abstract of receipts and payments to 2023-03-11

View Document

24/10/2224 October 2022 Receiver's abstract of receipts and payments to 2022-09-11

View Document

26/04/2226 April 2022 Receiver's abstract of receipts and payments to 2022-03-11

View Document

23/11/2123 November 2021 Appointment of receiver or manager

View Document

23/11/2123 November 2021 Notice of ceasing to act as receiver or manager

View Document

23/11/2123 November 2021 Appointment of receiver or manager

View Document

20/10/2120 October 2021 Receiver's abstract of receipts and payments to 2021-09-11

View Document

17/06/2117 June 2021 Receiver's abstract of receipts and payments to 2021-03-11

View Document

21/06/1821 June 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1

View Document

21/06/1821 June 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/03/2018:LIQ. CASE NO.1

View Document

08/03/188 March 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2018

View Document

19/04/1719 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017

View Document

02/03/172 March 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016

View Document

27/02/1727 February 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR001240

View Document

27/02/1727 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR001240,00011270,00009089

View Document

08/04/168 April 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

05/11/155 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015

View Document

17/04/1517 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015

View Document

29/10/1429 October 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014

View Document

21/10/1421 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008321

View Document

21/10/1421 October 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2014

View Document

21/10/1421 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00002207

View Document

09/10/149 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/05/147 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00002207

View Document

28/04/1428 April 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014

View Document

01/04/141 April 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014

View Document

23/09/1323 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013

View Document

23/09/1323 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013

View Document

12/04/1312 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013

View Document

12/04/1312 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013

View Document

27/09/1227 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012

View Document

27/09/1227 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

24/09/1224 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012

View Document

04/04/124 April 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012

View Document

03/10/113 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011

View Document

03/10/113 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011

View Document

25/07/1125 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

29/03/1129 March 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009

View Document

14/05/0914 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/09/0816 September 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/04/0822 April 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

20/03/0820 March 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM:
BATH ROAD INDUSTRIAL ESTATE
CHIPPENHAM
WILTSHIRE
SN14 0AB

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
WAVERLEY
EDGERTON ROAD
HUDDERSFIELD
WEST YORKSHIRE HD3 3AR

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/06/0713 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
37 REINS TERRACE
HONLEY
HUDDERSFIELD
WEST YORKSHIRE HD7 2LS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 28/11/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM:
THE STONEYARD
LEE MILLS SCHOLES
HUDDERSFIELD
WEST YORKSHIRE HD7 1UF

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 05/04/98 TO 30/09/98

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 05/04/97

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
OAKWOOD 104 PENISTONE ROAD
KIRKBURTON
HUDDERSFIELD
WEST YORKSHIRE HD8 0TA

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED
VITAL BUILDING LIMITED
CERTIFICATE ISSUED ON 15/10/96

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

11/09/9611 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATED AF LIMITED


  • 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