ISG DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Mrs Annette Jane Dale as a secretary on 2024-06-03

View Document

29/02/2429 February 2024 Termination of appointment of Nicholas James Heard as a secretary on 2024-02-29

View Document

26/02/2426 February 2024 Termination of appointment of Karen Jane Booth as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Andrew Slaney Page as a director on 2024-02-22

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Ms Karen Jane Booth on 2022-03-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Paul Martin Cossell as a director on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr Scott Bolton as a director on 2021-12-01

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/202 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

23/06/2023 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

23/06/2023 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/09/196 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010980810019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 01/06/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR MARK STOCKTON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN COWING

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR PAUL MARTIN COSSELL

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 20/05/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MARK STOCKTON

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER

View Document

09/05/169 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS HELEN GAYE COWING

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

18/01/1618 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

18/01/1618 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

23/12/1423 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

23/12/1423 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

29/05/1429 May 2014 STATEMENT BY DIRECTORS

View Document

29/05/1429 May 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

29/05/1429 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 1

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010980810019

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 03/04/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 03/04/2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CHANGED FROM: C/O C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG UNITED KINGDOM

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTON

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 23/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 23/01/2011

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 23/01/2011

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 ADOPT ARTICLES 20/05/2010

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS TATTON / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FINN / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 24/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 24/01/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM STPEHEN CRAGG LOGGED FORM

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CRAIG NICHOLAS TATTON

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 S366A DISP HOLDING AGM 05/02/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 COMPANY NAME CHANGED TOTTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

11/10/0511 October 2005 AUDITOR'S RESIGNATION

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: PARK HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 03/01/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0328 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0328 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0328 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 VARIOUS AGREEMETS ETC 04/10/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 AUDITORS RESIGNATION SEC 394

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: PETER HOUSE PO BOX 323 937 HARROGATE ROAD BRADFORD BD10 2RD

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 04/01/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 24/02/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 COMPANY NAME CHANGED CORNEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9024 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ALTER MEM AND ARTS 03/10/90

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/906 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

22/02/7322 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information