1834 PROPERTY AND INVESTMENTS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN FISHER

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
COUNTY MILLS
RIVERSIDE
WORCESTER
WR1 3RD

View Document

03/10/123 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

14/09/1214 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/06/04

View Document

01/09/031 September 2003

View Document

01/09/031 September 2003

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/09/03

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED RUSSELL & DORRELL LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/11/9919 November 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 S366A DISP HOLDING AGM 31/12/98 S252 DISP LAYING ACC 31/12/98 S386 DISP APP AUDS 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/02/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL GROUP ACCOUNTS MADE UP TO 28/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

18/04/9418 April 1994 FULL GROUP ACCOUNTS MADE UP TO 29/01/94

View Document

24/11/9324 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/01/93

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL GROUP ACCOUNTS MADE UP TO 01/02/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992

View Document

02/12/912 December 1991 FULL GROUP ACCOUNTS MADE UP TO 02/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 27/01/90

View Document

12/06/9012 June 1990 ADOPT MEM AND ARTS 06/06/90

View Document

12/06/9012 June 1990

View Document

12/06/9012 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL GROUP ACCOUNTS MADE UP TO 28/01/89

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: G OFFICE CHANGED 12/06/89 10/21 HIGH STREET WORCESTER WR8 0HB

View Document

12/06/8912 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/01/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988

View Document

25/06/8725 June 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

25/06/8725 June 1987 01/01/00 AMEND

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 GAZETTABLE DOCUMENT

View Document

05/02/875 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/86

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

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