A.I.(URMSTON)LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

05/12/065 December 2006 ORDER OF COURT - RESTORATION 05/12/06

View Document

05/04/055 April 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/0421 December 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/0213 November 2002 ORDER OF COURT - DISSOLUTION VOID

View Document

17/11/9817 November 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/9828 July 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/9812 June 1998 APPLICATION FOR STRIKING-OFF

View Document

07/05/987 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/04/9822 April 1998 RECEIVER CEASING TO ACT

View Document

16/02/9816 February 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/02/9816 February 1998 STAT OF AFFAIRS WITH F 3.10

View Document

22/12/9722 December 1997 STATEMENT OF AFFAIRS

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

12/11/9712 November 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/04/977 April 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/06/969 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

30/12/9530 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 AUDITOR'S RESIGNATION

View Document

01/09/921 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: TWINING ROAD TRAFFORD PARK MANCHESTER M18 1SU

View Document

19/02/9119 February 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9017 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 111287

View Document

11/02/8711 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/05/8616 May 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

06/02/636 February 1963 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