AUTUMN GRANGE LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1025 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2010:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2010:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2009:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/11/0923 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/10/0921 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/07/0922 July 2009 CURREXT FROM 31/12/2008 TO 27/10/2009

View Document

01/06/091 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009:LIQ. CASE NO.1

View Document

15/01/0915 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/12/0827 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 32 BEACON HEIGHTS NEWARK NOTTS NG24 2JS

View Document

03/11/083 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006745,00008745

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS; AMEND

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS; AMEND

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 LINDEN ROAD CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4JT

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/11/976 November 1997 S252 DISP LAYING ACC 27/10/97

View Document

06/11/976 November 1997 S366A DISP HOLDING AGM 27/10/97

View Document

06/11/976 November 1997 S386 DISP APP AUDS 27/10/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/09/9626 September 1996 Incorporation

View Document

26/09/9626 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


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