DO IT ALL LIMITED

Company Documents

DateDescription
15/08/1215 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1215 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

01/12/111 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2011:LIQ. CASE NO.2

View Document

29/07/1129 July 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.2

View Document

04/07/114 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

15/06/1115 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.2

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRIMSEY / 13/05/2011

View Document

12/05/1112 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008763,00009412,00009200

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM GAWSWORTH HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6XB

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBBINS

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN MICHELLE WILKINSON / 11/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK GLADWIN / 11/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER MORGAN / 11/10/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH ROBBINS / 11/10/2010

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 21/02/10

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED BRIAN KEITH ROBBINS

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010:LIQ. CASE NO.1

View Document

05/07/105 July 2010 DIRECTOR APPOINTED THOMAS CHRISTOPHER MORGAN

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW UNITT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TEALE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 22/02/09

View Document

15/09/0915 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008777

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED PENNY TEALE

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED GARY WEST

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED SHELLEY THOMAS

View Document

29/09/0829 September 2008 SECRETARY APPOINTED DAWN MICHELLE WILKINSON

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ROBERT PATRICK GLADWIN

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY RESIGNED WILLIAM HOSKINS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ANDREW VAUGHAN UNITT

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 ARTICLES OF ASSOCIATION

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/051 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/051 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/051 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/051 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/051 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 26/10/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/032 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/032 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0213 December 2002 CREDIT FACILITY AGREEME 28/11/02

View Document

13/12/0213 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0213 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0228 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/11/0219 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/04/0211 April 2002 REDUCE ISSUED CAPITAL 19/03/02

View Document

11/04/0211 April 2002 REDUCTION OF ISSUED CAPITAL

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 08/01/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 19/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: G OFFICE CHANGED 26/08/98 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

25/08/9825 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9825 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9825 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9825 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 22/03/98 TO 31/03/98

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 22/03/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 06/03/97

View Document

12/03/9712 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/03/97

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/97

View Document

12/03/9712 March 1997 � NC 200000000/300000000 06

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 FALCON HOUSE THE MINORIES DUDLEY WEST MIDLANDS DY2 8PG

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 AUDITOR'S RESIGNATION

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 S80A AUTH TO ALLOT SEC 16/10/96

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 22/03/97

View Document

21/10/9621 October 1996 ADOPT MEM AND ARTS 16/10/96

View Document

21/10/9621 October 1996 S369(4) SHT NOTICE MEET 16/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

05/02/965 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

05/02/965 February 1996 � NC 150000000/200000000 26

View Document

29/01/9629 January 1996

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 AMENDED FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 11/05/94

View Document

07/06/947 June 1994 S252 DISP LAYING ACC 11/05/94

View Document

07/06/947 June 1994 S366A DISP HOLDING AGM 11/05/94

View Document

07/06/947 June 1994 S386 DISP APP AUDS 11/05/94

View Document

07/06/947 June 1994 � NC 100000000/150000000 11/05/94

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED PAYLESS D.I.Y. LIMITED CERTIFICATE ISSUED ON 24/07/93

View Document

21/07/9321 July 1993 � NC 150/100000000 13/07/93

View Document

21/07/9321 July 1993 NC INC ALREADY ADJUSTED 13/07/93

View Document

21/07/9321 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/07/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

01/11/911 November 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991

View Document

24/09/9124 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9111 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NC INC ALREADY ADJUSTED 07/08/90

View Document

26/10/9026 October 1990 NC INC ALREADY ADJUSTED 04/06/90 04/06/90

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: G OFFICE CHANGED 05/10/90 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ANNUAL ACCOUNTS MADE UP DATE 31/03/90

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 17/08/90

View Document

06/09/906 September 1990 ADOPT MEM AND ARTS 20/08/90

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: G OFFICE CHANGED 04/07/90 HARGRAVE HALL HARGRAVE WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6BU

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

25/09/8925 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/09/8715 September 1987 Full accounts made up to 1987-01-31

View Document

24/08/8724 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

28/04/8628 April 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/86

View Document

02/02/862 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/86

View Document

15/01/8615 January 1986 CERTIFICATE OF INCORPORATION

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