BILLING NURSERIES LIMITED

Company Documents

DateDescription
26/01/0526 January 2005 DISSOLVED

View Document

26/10/0426 October 2004 ADMINISTRATORS PROGRESS REPORT

View Document

26/10/0426 October 2004 ADMINISTRATION TO DISSOLUTION

View Document

28/05/0428 May 2004 ADMINISTRATORS PROGRESS REPORT

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 PRICEWATERHOUSE LLP 9 BOND COURT LEEDS LS1 2SN

View Document

04/02/044 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

31/12/0331 December 2003 STATEMENT OF PROPOSALS

View Document

13/11/0313 November 2003 APPOINTMENT OF ADMINISTRATOR

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 CARR GATE GARDEN CENTRE CARR GATE WAKEFIELD WF2 0SY

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 S386 DISP APP AUDS 26/05/98

View Document

09/10/989 October 1998 S252 DISP LAYING ACC 26/05/98

View Document

09/10/989 October 1998 S366A DISP HOLDING AGM 26/05/98

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9822 January 1998 S366A DISP HOLDING AGM 28/11/97

View Document

22/01/9822 January 1998 S386 DIS APP AUDS 28/11/97

View Document

22/01/9822 January 1998 S252 DISP LAYING ACC 28/11/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/12/9423 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED FASHION CLEARANCE STORES LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: G OFFICE CHANGED 26/07/93 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 COMPANY NAME CHANGED EASYNORTH 1993 LIMITED CERTIFICATE ISSUED ON 16/07/93

View Document

02/07/932 July 1993 COMPANY NAME CHANGED TAGSTORE LIMITED CERTIFICATE ISSUED ON 05/07/93

View Document

03/06/933 June 1993 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