THIRTEEN TWENTY CONTRACTS LIMITED

Company Documents

DateDescription
20/05/0520 May 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/04/03; NO CHANGE OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED HIRST & ADAMS (SHOPFITTERS) LIMI TED CERTIFICATE ISSUED ON 12/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

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

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

14/12/9414 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/08/94

View Document

03/10/943 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/06/942 June 1994 NC INC ALREADY ADJUSTED 15/02/94

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/06/942 June 1994 SECRETARY RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 COMPANY NAME CHANGED DRAPONS LIMITED CERTIFICATE ISSUED ON 02/06/94

View Document

02/06/942 June 1994 ADOPT MEM AND ARTS 15/02/94

View Document

02/06/942 June 1994 � NC 100/10000 15/02/94

View Document

15/02/9415 February 1994 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