CONQUEROR MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1026 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PAUL JOHN BLUNDELL

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BLUNDELL

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR MATTHEW BLUNDELL

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY LYNN BLUNDELL

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: G OFFICE CHANGED 10/02/04 46 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RZ

View Document

22/05/0322 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 77 SUMMERFIELD ROAD BOLEHALL TAMWORTH STAFFS B77 3PJ

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/03/9227 March 1992 SECRETARY RESIGNED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: G OFFICE CHANGED 26/03/92 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 13/03/92

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information