RICHARDS & ROSS - PARALLOY LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 ORDER OF COURT - RESTORATION

View Document

19/12/0519 December 2005 DISSOLVED

View Document

19/09/0519 September 2005 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

19/09/0519 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
DONCASTERS PLC
28-30 DERBY ROAD
MELBOURNE
DERBYSHIRE DE73 1FE

View Document

03/05/053 May 2005 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/053 May 2005 DECLARATION OF SOLVENCY

View Document

03/05/053 May 2005 APPOINTMENT OF LIQUIDATOR

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ACC. REF. DATE SHORTENED FROM 25/01/99 TO 31/12/98

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/98

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM:
QUAYSIDE HOUSE
ROUNDS GREEN ROAD
OLDSBURY
WARLEY B69 2DH

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 26/01/98

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/05/968 May 1996 COMPANY NAME CHANGED
CRANFORD 1043 LIMITED
CERTIFICATE ISSUED ON 09/05/96

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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

15/11/9415 November 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM:
UNIT 11 ENNINGTON CLOSE
ALBION ROAD
WEST BROMWICH
B70 8BA

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED
TRIM FLOORING CO. LIMITED
CERTIFICATE ISSUED ON 16/02/94

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93

View Document

11/12/9211 December 1992 EXEMPTION FROM APPOINTING AUDITORS 16/07/92

View Document

11/12/9211 December 1992 S252 DISP LAYING ACC 16/07/92

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 EXEMPTION FROM APPOINTING AUDITORS 16/07/91

View Document

20/08/9220 August 1992 S252 DISP LAYING ACC 16/07/91

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 23/08/89; NO CHANGE OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM:
63 LAWRENCE ROAD
TOTTENHAM
LON N15

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/6426 November 1964 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