J.G. CROSSLEY AND SONS LIMITED

Company Documents

DateDescription
03/05/163 May 2016 ORDER OF COURT - RESTORATION

View Document

11/10/0511 October 2005 STRUCK OFF AND DISSOLVED

View Document

28/06/0528 June 2005 FIRST GAZETTE

View Document

11/01/0511 January 2005 RECEIVER CEASING TO ACT

View Document

11/01/0511 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
C/O PRICEWATERHOUSECOOPERS
9 BOND COURT
LEEDS
WEST YORKSHIRE LS1 2SN

View Document

10/03/0310 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/05/0213 May 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/0221 January 2002 RECEIVER CEASING TO ACT

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
CROSSLEY BAKERY FIR STREET
HEYWOOD
LANCASHIRE
OL10 1NW

View Document

27/02/0127 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/006 July 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/12/9921 December 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ALTER MEM AND ARTS 01/05/98

View Document

11/05/9811 May 1998 ALTER MEM AND ARTS 01/05/98

View Document

11/05/9811 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9811 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/05/98

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 15/05/97; CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/915 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

25/04/8925 April 1989 ADOPT MEM AND ARTS 070488

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8813 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

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