SKIPPER OF NORTHALLERTON LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED HILARY CLAIRE SYKES

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLROYD

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRAMALL

View Document

01/10/101 October 2010 SECRETARY APPOINTED HILARY CLAIRE SYKES

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM
HARLOW COURT
OTLEY ROAD
BECKWITHSHAW
HARROGATE.
HG3 1PU

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLROYD

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 RES02

View Document

22/12/0922 December 2009 ORDER OF COURT - RESTORATION

View Document

23/09/9723 September 1997 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/973 June 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/9718 April 1997 APPLICATION FOR STRIKING-OFF

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 EXEMPTION FROM APPOINTING AUDITORS 22/04/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RES` OF DIRECTORS 31/12/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 ADOPT MEM AND ARTS 13/07/93

View Document

02/08/932 August 1993 AUDITOR'S RESIGNATION

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM:
SKIPPER HOUSE,
METROPLEX BUSINESS PARK,
BROADWAY,
MANCHESTER M5 2UY.

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/90

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED
12/12/90

View Document

16/01/9116 January 1991 ￯﾿ᄑ NC 10600/750000
12/12

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM:
8TH FLOOR
FURNESS HOUSE
TRAFFORD ROAD
SALFORD MANCHESTER M5 2XA

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/04/8421 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/04/8326 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/02/828 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

28/02/8128 February 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

05/02/805 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

02/02/792 February 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

23/02/7823 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

23/02/7723 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

20/02/7620 February 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

01/04/751 April 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

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