INTERNATIONAL AGGREGATES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 SOLVENCY STATEMENT DATED 19/12/12

View Document

21/12/1221 December 2012 STATEMENT BY DIRECTORS

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1221 December 2012 REDUCE ISSUED CAPITAL 19/12/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JOHN FERGUSON BOWATER

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

16/07/1016 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 18/08/06

View Document

04/09/064 September 2006 � NC 1000/10000000 18/

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 AUDITOR'S RESIGNATION

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 COMPANY NAME CHANGED BARDON USA HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/98; RESOLUTION PASSED ON 04/09/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: RADCLIFFE HOUSE BLENHEIM COURT LODE LANE SOLIHULL WEST MIDLANDS B91 2AA

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 EXEMPTION FROM APPOINTING AUDITORS 05/05/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

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

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED EVERED USA HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: G OFFICE CHANGED 02/12/91 EVERED BARDON HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DH

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: G OFFICE CHANGED 13/08/91 6TH FLOOR,EAST WING RADCLIFFE HOUSE,BLENHEIM COURT, LODE LANE,SOLIHULL WEST MIDLANDS B91 2AA

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/02/9110 February 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 21/11/89

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: G OFFICE CHANGED 12/12/89 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED NATHOT LIMITED CERTIFICATE ISSUED ON 24/11/89

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: G OFFICE CHANGED 07/09/89 2 BACHES STREET LONDON N1 6UB

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 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