02499514 LIMITED

Company Documents

DateDescription
11/12/1511 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/12/1511 December 2015 ORDER OF COURT - RESTORATION

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED MASTERCOTE
CERTIFICATE ISSUED ON 11/12/15

View Document

08/01/148 January 2014 BONA VACANTIA DISCLAIMER

View Document

04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/01/124 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011

View Document

07/10/117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011

View Document

05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010

View Document

06/10/096 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

23/09/0923 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/09/0923 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009

View Document

16/07/0916 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/06/0912 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM
WENDOVER ROAD
RACKHEATH IND ESTATE
RACKHEATH
NORWICH NORFOLK
NR13 6LH

View Document

01/05/091 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 ￯﾿ᄑ IC 13333/10000
30/12/02
￯﾿ᄑ SR 3333@1=3333

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

03/01/033 January 2003 ￯﾿ᄑ NC 10000/13333
19/12/02

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/023 April 2002 ￯﾿ᄑ IC 10000/6667
08/03/02
￯﾿ᄑ SR 3333@1=3333

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 SECRETARY RESIGNED

View Document

08/05/908 May 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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