TABLE MOUNTAIN MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA FLETCHER / 30/08/2013

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA FLETCHER / 17/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARRY TWIGG / 17/09/2010

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
2 BATTLEFIELD VIEW, BIRKSHAW
BRADFORD
WEST YORKSHIRE
BD11 2PT

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA FLETCHER / 19/03/2009

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
2 BATTLEFIELD VIEW
BIRKENSHAW
BRADFORD
BD11 2PT

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 ALTERMEMORANDUM14/10/99

View Document

01/11/991 November 1999 ALTERMEMORANDUM14/10/99

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM:
UNIT H3-4
GILDERSOME SPUR DISTRIBUTION CEN
GILDERSOME
LEEDS W27 7JZ

View Document

17/02/9817 February 1998 RE:AGREEMENT 03/02/98

View Document

09/02/989 February 1998 COMPANY NAME CHANGED
NATIONAL FLEXIBLE LIMITED
CERTIFICATE ISSUED ON 09/02/98

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/972 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/04/9628 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 ADOPT MEM AND ARTS 25/05/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 12/04/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 ￯﾿ᄑ NC 450000/1000000
04/10/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 ADOPT MEM AND ARTS 04/10/93

View Document

24/11/9324 November 1993 S386 DISP APP AUDS 04/10/93

View Document

24/11/9324 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/93

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM:
CRENDON HOUSE
PEMBROKE ROAD
STOCKLAKE INDUSTRIAL ESTATE
AYLESBURY HP20 1DB

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED
NORSCOT PACKAGING LIMITED
CERTIFICATE ISSUED ON 01/10/93

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 EXEMPTION FROM APPOINTING AUDITORS 28/04/93

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/08/923 August 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/11/915 November 1991 EXEMPTION FROM APPOINTING AUDITORS 18/10/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM:
TRINITY WORKS
LOCKFIELD AVENUE
ENFIELD
MIDDLESEX EN3 7PY

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM:
HEANOR GATE
HEANOR
DERBYSHIRE
DE7 7QZ

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/89

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NC INC ALREADY ADJUSTED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 ADOPT MEM AND ARTS 030887

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM:
19 SEDLING ROAD
WEAR INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 17/10/86; 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