RICHARDSON PAILIN & FALLOWS. LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN ARCHER

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY NIGEL FITZPATRICK

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROSS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR MARTYN IAN ARCHER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY PEARSON

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR JOHN STEWART ROSS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR GEOFFREY STUART PEARSON

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 4325 PARK APPROACH, THORPE PARK LEEDS WEST YORKS LS15 8GB

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 2 BANKFIELD HOUSE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9AG

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 MEDIA HOUSE 5 STAITHGATE LANE BRADFORD WEST YORKSHIRE BD6 1YA

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM:
REALTEX HOUSE LEEDS ROAD
RAWDON
LEEDS WEST YORKSHIRE
LS19 6AX

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM:
DIANA HOUSE
33 - 34 CHISWELL STREET
LONDON
EC1Y 4SE

View Document

23/07/9623 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/95

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/08/9331 August 1993

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 ￯﾿ᄑ NC 100/250000
01/11/91

View Document

08/11/918 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/918 November 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/11/918 November 1991 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM:
ST ANDREW'S HOUSE
ST ANDREW'S STREET
LEEDS
LS8 3BS

View Document

08/11/918 November 1991 NC INC ALREADY ADJUSTED 01/11/91

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/918 November 1991 ALTER MEM AND ARTS 01/11/91

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED
YORKCO 32 LIMITED
CERTIFICATE ISSUED ON 24/09/91

View Document

19/07/9119 July 1991 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