GROUP FIVE INDUSTRIES PLC

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

16/01/9816 January 1998 RECEIVER CEASING TO ACT

View Document

16/01/9816 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/9816 January 1998 RECEIVER CEASING TO ACT

View Document

05/06/975 June 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/05/971 May 1997 RECEIVER CEASING TO ACT

View Document

28/04/9728 April 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/04/9728 April 1997

View Document

14/06/9614 June 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/07/9511 July 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

02/05/952 May 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/04/9520 April 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 AUDITOR'S RESIGNATION

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/12/9310 December 1993 DEED OF VARIATION 08/10/93

View Document

10/12/9310 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/9217 August 1992

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

06/02/926 February 1992 £ NC 1111000/124514667 31

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: HANKESDEN ROAD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1NB

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 Resolutions

View Document

16/11/8916 November 1989 Resolutions

View Document

16/11/8916 November 1989 Resolutions

View Document

16/11/8916 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/89

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

03/11/893 November 1989 S-DIV 30/10/89

View Document

03/11/893 November 1989 £ NC 250000/1111000 30/10/89

View Document

03/11/893 November 1989 ADOPT MEM AND ARTS 30/10/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/08/884 August 1988 BALANCE SHEET

View Document

04/08/884 August 1988 REREGISTRATION PRI-PLC 270788

View Document

04/08/884 August 1988 AUDITORS' REPORT

View Document

04/08/884 August 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/884 August 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/884 August 1988 AUDITORS' STATEMENT

View Document

29/07/8829 July 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED JOLLYHATCH LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8618 February 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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