LIZ INNES LTD

Company Documents

DateDescription
19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
RIVERSIDE SAWMILLS
BOROUGHBRIDGE
N YORKS
YO51 9LS

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1527 February 2015 APPLICATION FOR STRIKING-OFF

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STEWART BODDY / 22/10/2014

View Document

22/10/1422 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BODDY / 22/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/134 December 2013 COMPANY NAME CHANGED FINE WOOD AND TOOL STORE LIMITED
CERTIFICATE ISSUED ON 04/12/13

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BODDY

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BODDY / 28/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STEWART BODDY / 28/10/2009

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/12/9415 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/10/9314 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/07/922 July 1992 S386 DISP APP AUDS 18/06/92

View Document

02/07/922 July 1992 S80A AUTH TO ALLOT SEC 18/06/92

View Document

02/07/922 July 1992 S366A DISP HOLDING AGM 18/06/92

View Document

02/07/922 July 1992 S252 DISP LAYING ACC 18/06/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/10/8812 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 RETURN MADE UP TO 24/11/85; 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