THE D PAVIS GROUP LIMITED

Company Documents

DateDescription
14/07/9814 July 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/07/9814 July 1998 RECEIVER CEASING TO ACT

View Document

26/09/9726 September 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM:
C/O BUCHLER PHILLIPS TRAYNOR
BLACKFRIARS HOUSE
PARSONAGE
MANCHESTER M3 2HR

View Document

10/10/9610 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/9516 October 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/12/9314 December 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM:
LENTON LANE
CLIFTON BRIDGE
NOTTINGHAM
NG7 2NR

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/9326 February 1993 ALTER MEM AND ARTS 03/02/93

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/06/9112 June 1991 NC INC ALREADY ADJUSTED
15/04/91

View Document

09/05/919 May 1991 DIRECTORS POWERS 15/04/91

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM:
11 ST. JAMES'S
MANCHESTER M2 6DR

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED
SECUREOFFER LIMITED
CERTIFICATE ISSUED ON 25/02/91

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/919 January 1991 ALTER MEM AND ARTS 19/12/90

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/11/9022 November 1990 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