ENDBOURNE 5 LIMITED

Company Documents

DateDescription
06/02/046 February 2004 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RECEIVER CEASING TO ACT

View Document

08/12/988 December 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/10/9827 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/988 April 1998 STATEMENT OF AFFAIRS

View Document

09/02/989 February 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM:
6 RAYMOND BUILDING
GRAY'S INN
LONDON
WC1R 5BP

View Document

03/11/973 November 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/10/9727 October 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/10/9727 October 1997 RECEIVER CEASING TO ACT

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED
TOWN ART MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 22/10/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM:
16 BERKLEY STREET
LONDON
W1X 5AE

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM:
LYNX HOUSE
MANSFIELD ROAD,ASTON
SHEFFIELD
S31 OBS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

13/08/9213 August 1992 S386 DISP APP AUDS 22/06/92

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM:
BEAUCHIEF HALL
BEAUCHIEF
SHEFFIELD
S8 7BA

View Document

05/09/915 September 1991 AUDITOR'S RESIGNATION

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ADOPT MEM AND ARTS 24/07/91

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
UNIT A HATHERN STATION WORKS
NORMANTON ON SOAR
LOUGHBOROUGH
LEICESTER LE12 5PZ

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/11/885 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 120188

View Document

17/03/8817 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM:
971 A LOUGHBOROUGH ROAD
ROTHLEY
LEICESTER LE7 7NJ

View Document

20/01/8720 January 1987 GAZETTABLE DOCUMENT

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 25/11/85; FULL LIST OF MEMBERS

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