HOWES & SONS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1120 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011:LIQ. CASE NO.1

View Document

28/11/1128 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2011:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/12/107 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00006074

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 18 HURRICANE WAY AIRPORT INDUSTRIAL ESTATE NORWICH NR6 6EY

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRAMWELL WILLIAM NURSE / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE HUMPHRIES / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE ANNIE NURSE / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY BEATRICE HUMPHRIES / 01/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/988 July 1998 COMPANY NAME CHANGED CARLEY MOTORS LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 22/11/88; NO CHANGE OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 79 MILE CROSS LANE, NORWICH, NOR 42N.

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 MEMORANDUM OF ASSOCIATION

View Document

27/01/8727 January 1987 GAZETTABLE DOCUMENT

View Document

22/12/8622 December 1986 SHARE CAPITAL

View Document

17/12/8617 December 1986 ALT MEM AND ARTS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/03/8513 March 1985 SHARE CAPITAL

View Document


More Company Information