FIELD REALISATION LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007896,00007243

View Document

22/10/1022 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PD

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED HERBERT INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH BENDALL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE CRAMPHORN

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HENRY CRAMPHORN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BROWN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HERBERT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HENRY CRAMPHORN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ONDRA BENDALL / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED PETER MORTIMER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 � NC 100/500000 19/12/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED L.H. REFRIGERATION SERVICES LIMI TED CERTIFICATE ISSUED ON 23/08/01

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

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

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ADOPT MEM AND ARTS 28/09/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: G OFFICE CHANGED 08/10/92 2 SANDOWN LODGE AVENUE ROAD EPSOM SURREY KT18 7QX

View Document

28/01/9228 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9121 January 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 AMENDED FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/05/877 May 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information