D. & R.F. HOWARTH LIMITED

Company Documents

DateDescription
24/11/1224 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1224 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/05/1223 May 2012 DECLARATION OF SOLVENCY

View Document

23/05/1223 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1223 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
NORBERT DENTRESSANGLE HOUSE LODGE WAY
NEW DUSTON
NORTHAMPTON
NN5 7SL

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 ADOPT ARTICLES 27/02/2012

View Document

13/03/1213 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
TDG HEADQUARTERS, EUROTERMINAL WESTINGHOUSE ROAD
TRAFFORD PARK
MANCHESTER
M17 1PY

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO2 LIMITED

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO1 LIMITED

View Document

23/09/1123 September 2011 SECRETARY APPOINTED LYNDSAY NAVID LANE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY TDG SECRETARIES LIMITED

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED DAVID PAUL LYNCH

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLS

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 09/11/2010

View Document

09/11/109 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 09/11/2010

View Document

09/11/109 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 09/11/2010

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
4-5 GROSVENOR PLACE
LONDON
SW1X 7HJ

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 21/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 21/04/2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM:
25 VICTORIA STREET
LONDON
SW1H 0EX

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM:
C/O TDG PLC WINDSOR HOUSE
50 VICTORIA STREET
LONDON
SW1H 0NR

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
WINDSOR HOUSE
30 VICTORIA STREET
LONDON
SW1H 0NR

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 AUDITOR'S RESIGNATION

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
NEW RD.
INGLETON VIA CARNFORTH
LANCS LA6 3HL

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

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

View Document

29/11/9429 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/11/92; CHANGE OF MEMBERS

View Document

18/11/9218 November 1992

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 NC INC ALREADY ADJUSTED
31/01/91

View Document

24/02/9124 February 1991 ￯﾿ᄑ NC 30000/100000
31/01

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/7413 November 1974 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document


More Company Information