DAVID STEELE AND SONS LIMITED

Company Documents

DateDescription
10/10/9510 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM:
KINGS HOLIDAY PARK
PEVENSEY
EASTBOURNE
EAST SUSSEX BN23 6JB

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ALTER MEM AND ARTS 14/08/87

View Document

27/09/8827 September 1988 CONVE

View Document

17/05/8817 May 1988 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 AUDITOR'S RESIGNATION

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 VARYING SHARE RIGHTS AND NAMES E 230687

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM:
WHILTON LOCKS
NR. DAVENTRY
NORTHANTS

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/08/8615 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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