INCRESCO LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1324 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013

View Document

24/04/1324 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/04/1211 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1211 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1211 April 2012 DECLARATION OF SOLVENCY

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
THE BAILEY SKIPTON
NORTH YORKSHIRE
BD23 1DN

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW CHAPMAN / 01/09/2010

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARK RUSSELL FLEET

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW CHAPMAN / 16/08/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 08/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CRADDOCK / 08/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 08/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW CHAPMAN / 08/03/2010

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 SECRETARY APPOINTED GILLIAN MARY DAVIDSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PETER MARTIN CRADDOCK

View Document

10/04/0810 April 2008 CURREXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 AUDITOR'S RESIGNATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FELICE REA

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
ST MARK'S
CHAPEL ASH
WOLVERHAMPTON
WEST MIDLANDS
WV3 0TZ

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID JOHN CUTTER

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED
30/06/05

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
WESTBURY HOUSE
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 2WH

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 ￯﾿ᄑ NC 250000/2250000
24/05/04

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 24/05/04

View Document

22/06/0422 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/00

View Document

08/02/018 February 2001 ADOPT ARTICLES 20/04/00

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED
20/04/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
135 AZTEC WEST
ALMONDSBURY
BRISTOL
AVON BS32 4UB

View Document

03/10/003 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED
ROWAN (122) LIMITED
CERTIFICATE ISSUED ON 29/06/00

View Document

21/03/0021 March 2000 Incorporation

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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