READ & SUTCLIFFE LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 75 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SX

View Document

25/06/1825 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1825 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS JOAN WOODCOCK / 31/05/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN WOODCOCK / 31/05/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN WOODCOCK / 31/05/2017

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRYAN WOODCOCK / 31/05/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRYAN WOODCOCK / 31/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN WOODCOCK / 31/05/2017

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRYAN WOODCOCK / 03/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN WOODCOCK / 03/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1114 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BONSOR / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYAN WOODCOCK / 09/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: ST JOHNS ROAD BOSTON PE21 6HG

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED READ & SUTCLIFFE (KING'S LYNN) L IMITED CERTIFICATE ISSUED ON 10/01/08

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED BOSTON FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED READ & SUTCLIFFE (EUROPE) LIMITE D CERTIFICATE ISSUED ON 12/07/02

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 22 WIDE BARGATE BOSTON LINCS PE21 6SE

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

14/10/9414 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/11/929 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 EXEMPTION FROM APPOINTING AUDITORS 24/05/90

View Document

31/05/9031 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: LISTER & CO PILGRIM HOUSE CHAMBERS SOUTH STREET BOSTON, LINCS

View Document

10/11/8910 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED ACEBRIEF LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/889 September 1988 ALTER MEM AND ARTS 250888

View Document

24/08/8824 August 1988 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