CONSERVATORY TECHNOLOGY LIMITED

Company Documents

DateDescription
20/07/1120 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008616,00009561

View Document

20/07/1120 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM UNIT 1 WYNFORD ROAD INDUSTRIAL ESTATE YARDLEY BIRMINGHAM B27 6JP

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 26/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 10 WYNFORD ROAD INDUSTRIAL ESTATE, YARDLEY BIRMINGHAM B27 6JP

View Document

02/03/102 March 2010 COMPANY NAME CHANGED MASONGREEN LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/0917 October 2009 CHANGE OF NAME 11/08/2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ADRIAN BECKETT

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED BARRY SMITH

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 DIRECTOR APPOINTED BRIAN HENRY SMITH

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY LYNCH

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

03/10/023 October 2002 � NC 100/10000 19/09/

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 UNIT 10 WYNFORD INDUSTRIAL ESTATE YARDLEY BIRMINGHAM B27 6JP

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 UNITS 1 AND 2 WYNFORD ROAD INDUSTRIAL ESTATE YARDLEY BIRMINGHAM B27 6JP

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 2 STATION BUILDINGS BIRMINGHAM ROAD WATER ORTON BIRMINGHAM B46 1SR

View Document

09/08/959 August 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994

View Document

27/07/9427 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: G OFFICE CHANGED 18/07/91 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST YORKSHIRE B74 4YG

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 10/06/91

View Document

04/06/914 June 1991 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