FIRST QUENCH RETAILING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Bona Vacantia disclaimer

View Document

06/09/166 September 2016 BONA VACANTIA DISCLAIMER

View Document

06/09/166 September 2016 BONA VACANTIA DISCLAIMER

View Document

15/07/1615 July 2016 BONA VACANTIA DISCLAIMER

View Document

10/11/1510 November 2015 BONA VACANTIA DISCLAIMER

View Document

08/04/158 April 2015 BONA VACANTIA DISCLAIMER

View Document

05/03/155 March 2015 BONA VACANTIA DISCLAIMER

View Document

03/02/153 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/143 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

03/11/143 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2014

View Document

30/05/1430 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DE STEEN

View Document

29/11/1329 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013

View Document

05/06/135 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/06/135 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013

View Document

25/03/1325 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/11/1229 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2012

View Document

01/10/121 October 2012 NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP

View Document

01/10/121 October 2012 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

29/05/1229 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2012:LIQ. CASE NO.1

View Document

09/05/129 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008951

View Document

05/01/125 January 2012 COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACEMENT LIQUIDATOR:LIQ. CASE NO.1

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008370,00008951,00006418,00009241:AMENDING FORM

View Document

01/12/111 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

25/11/1125 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.1

View Document

03/06/113 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2011:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010:LIQ. CASE NO.1

View Document

26/10/1026 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/06/102 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010:LIQ. CASE NO.1

View Document

01/06/101 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010:LIQ. CASE NO.1

View Document

17/05/1017 May 2010 NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP:LIQ. CASE NO.1

View Document

17/05/1017 May 2010 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

07/05/107 May 2010 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006418

View Document

05/02/105 February 2010 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

15/01/1015 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/12/0930 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JOHAN PETER VAN DE STEEN

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FQR HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTS AL7 1BL

View Document

06/11/096 November 2009 DIRECTOR APPOINTED ANDREW PETER RICH

View Document

06/11/096 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008370,00006418,00008951

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MARTIN BRETT BODEN

View Document

05/11/095 November 2009 DIRECTOR APPOINTED JONATHAN BRADLEY CLELAND

View Document

25/08/0925 August 2009 DIRECTOR RESIGNED YVONNE RANKIN

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED LLOYD STEPHENS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/04/0914 April 2009 Director Appointed Yvonne Rose Rankin Logged Form

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED LLOYD ANTHONY STEPHENS

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED JOHN MASTERS

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S PARTICULARS TJG SECRETARIES LIMITED

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: ENJOYMENT HALL BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MARTIN WILLIAM OLIVER HEALY

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/083 October 2008 DIRECTOR RESIGNED HARVEY AINLEY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

15/12/0615 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0615 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 01/03/05 TO 30/06/05

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/09/0413 September 2004 ARTICLES OF ASSOCIATION

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 20/06/01

View Document

26/06/0126 June 2001 AUDITOR'S RESIGNATION

View Document

06/06/016 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ADOPT ARTICLES 26/10/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 DUKES COURT DUKES STREET WOKING SURREY GU21 5XL

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 04/03/00

View Document

27/10/0027 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/10/00

View Document

26/10/0026 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0026 October 2000 EXECUTE DOCUMENTS 16/10/00

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 27/02/99

View Document

27/11/9927 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NC INC ALREADY ADJUSTED 02/09/99

View Document

08/09/998 September 1999 � NC 300275000/300275002 02/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/08/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 01/03/99

View Document

24/12/9824 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 SHARES AGREEMENT OTC

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED CATER STOFFELL & FORTT LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 SHARES AGREEMENT OTC

View Document

15/09/9815 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 24/08/98 TO 31/08/98

View Document

04/09/984 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 VARYING SHARE RIGHTS AND NAMES 28/08/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 CONSO 28/08/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 05/08/98

View Document

19/08/9819 August 1998 S-DIV 05/08/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

19/08/9819 August 1998 SUB DIV 05/08/98

View Document

19/08/9819 August 1998 � NC 300000000/300275000 05/08/98

View Document

22/06/9822 June 1998 � NC 200000/300000000 05

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 05/06/98

View Document

22/06/9822 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/98

View Document

22/06/9822 June 1998 ADOPT MEM AND ARTS 05/06/98

View Document

22/06/9822 June 1998 CONSO 05/06/98

View Document

22/06/9822 June 1998 VARYING SHARE RIGHTS AND NAMES 05/06/98

View Document

22/06/9822 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 23/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 17/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 19/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 24/08

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 05/03/94

View Document

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

View Document

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

View Document

13/09/9413 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

23/03/8723 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: G OFFICE CHANGED 26/02/87 KILVER ST, SHEPTON MALLET, SOMERSET

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

03/12/733 December 1973 MEMORANDUM OF ASSOCIATION

View Document

01/01/001 January 1900 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