BRIAN FORD'S DISCOUNT STORE LIMITED

Company Documents

DateDescription
07/03/187 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/177 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/03/177 March 2017 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

30/01/1730 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016

View Document

27/10/1627 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/10/1627 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1627 October 2016 COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ

View Document

26/01/1626 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JONATHAN MARK LLOYD

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

02/12/142 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/12/142 December 2014 DECLARATION OF SOLVENCY

View Document

02/12/142 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1424 November 2014 24/11/14 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1418 November 2014 SOLVENCY STATEMENT DATED 12/11/14

View Document

18/11/1418 November 2014 STATEMENT BY DIRECTORS

View Document

18/11/1418 November 2014 REDUCE ISSUED CAPITAL 12/11/2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MISS CLAUDINE ELAINE O'CONNOR

View Document

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ADOPT ARTICLES 20/02/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD FORD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD

View Document

07/11/117 November 2011 CURREXT FROM 30/09/2011 TO 25/02/2012

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 6/7 SEVEN BRETHREN BANK BARNSTAPLE DEVON EX31 2AS

View Document

06/09/116 September 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 AUDITOR'S RESIGNATION

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR JONATHAN MARK LLOYD

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MS. LUCY JEANNE NEVILLE-ROLFE

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/09

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 SECTION 320 06/10/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 AUDITOR'S RESIGNATION

View Document

28/06/0328 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/02

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/10/99

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/04/98; CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/97

View Document

14/08/9714 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: WHIDDON DRIVE BARNSTAPLE NORTH DEVON EX32 8NY

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/96

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/92

View Document

17/06/9317 June 1993 ALTER MEM AND ARTS 24/05/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 7 SEVEN BRETHRENS BANK BARNSTAPLE DEVON EX31 2AS

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 AUDITOR'S RESIGNATION

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

20/12/8520 December 1985 NEW SECRETARY APPOINTED

View Document

14/11/7514 November 1975 MEMORANDUM OF ASSOCIATION

View Document

20/10/7520 October 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/75

View Document

07/12/667 December 1966 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