WL REALISATIONS (2023) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewEstablishment of creditors or liquidation committee

View Document

14/08/2514 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

12/03/2512 March 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Notice of extension of period of Administration

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

14/11/2314 November 2023 Establishment of creditors or liquidation committee

View Document

14/11/2314 November 2023 Establishment of creditors or liquidation committee

View Document

06/11/236 November 2023 Change of name notice

View Document

06/11/236 November 2023 Certificate of change of name

View Document

30/10/2330 October 2023 Termination of appointment of David Roger Murphy as a director on 2023-09-12

View Document

27/10/2327 October 2023 Result of meeting of creditors

View Document

16/10/2316 October 2023 Termination of appointment of Amanda Jones as a director on 2023-09-04

View Document

11/10/2311 October 2023 Termination of appointment of Benjamin Victor Exall as a director on 2023-09-13

View Document

11/10/2311 October 2023 Statement of administrator's proposal

View Document

29/09/2329 September 2023 Termination of appointment of James William Dorling as a director on 2023-09-05

View Document

28/09/2328 September 2023 Termination of appointment of Deborah Anne Rabey as a director on 2023-09-11

View Document

15/09/2315 September 2023 Termination of appointment of Sonia Fennell as a secretary on 2023-09-15

View Document

13/09/2313 September 2023 Statement of affairs with form AM02SOA

View Document

21/08/2321 August 2023 Appointment of an administrator

View Document

21/08/2321 August 2023 Registered office address changed from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-08-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge 003653350012 in full

View Document

31/05/2331 May 2023 Appointment of Mark Xavier Jackson as a director on 2023-05-26

View Document

31/05/2331 May 2023 Appointment of Benjamin Victor Exall as a director on 2023-05-26

View Document

30/05/2330 May 2023 Appointment of Deborah Anne Rabey as a director on 2023-05-26

View Document

12/05/2312 May 2023 Termination of appointment of Kate Price as a director on 2023-04-30

View Document

09/05/239 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-08

View Document

04/05/234 May 2023 Satisfaction of charge 003653350011 in full

View Document

06/04/236 April 2023 Registration of charge 003653350016, created on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 003653350017, created on 2023-04-04

View Document

03/04/233 April 2023 Appointment of Mr David Roger Murphy as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Karen Dawn Mackay as a director on 2023-03-31

View Document

09/02/239 February 2023 Registration of charge 003653350015, created on 2023-02-06

View Document

30/01/2330 January 2023 Termination of appointment of Alison Edlar Hands as a director on 2023-01-27

View Document

25/01/2325 January 2023 Termination of appointment of Jerome Saint-Marc as a director on 2023-01-24

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Registration of charge 003653350014, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 003653350013, created on 2022-12-22

View Document

29/11/2229 November 2022 Satisfaction of charge 003653350010 in full

View Document

28/11/2228 November 2022 Full accounts made up to 2022-01-29

View Document

06/10/226 October 2022 Registration of charge 003653350012, created on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 003653350011, created on 2022-09-30

View Document

12/09/2212 September 2022 Registration of charge 003653350010, created on 2022-08-31

View Document

12/09/2212 September 2022 Registration of charge 003653350009, created on 2022-08-31

View Document

03/05/223 May 2022 Termination of appointment of Andrew Knowles as a director on 2022-04-30

View Document

31/01/2231 January 2022 Appointment of James William Dorling as a director on 2022-01-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON EDLAR HANDS / 03/02/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 06/02/2019

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 01/02/20

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED NEIL ALASTAIR FEAKINS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED CHRISTIAN ROBERT PHILIP WARD

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JEROME SAINT-MARC

View Document

03/02/203 February 2020 SECRETARY APPOINTED JOANNA MARGARET COTTON

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID DALTON PHILIPS / 05/02/2018

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOWLES / 01/08/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED ALISON EDLAR HANDS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE PHILLIPS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

08/02/198 February 2019 DIRECTOR APPOINTED ANDREW KNOWLES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ANDREW JOHN GREEN

View Document

08/02/198 February 2019 DIRECTOR APPOINTED KATE PRICE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FOX

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN TOAL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON EDGERTON

View Document

11/01/1911 January 2019 SECRETARY APPOINTED CLAIRE PHILLIPS

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATHARINE POULTER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGHTON

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED DUNCAN CRAIG MCGREGOR

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 ADOPT ARTICLES 05/02/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED KATHARINE POULTER

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID DALTON PHILIPS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN AYLING

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN EMMETT

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN LASSITER

View Document

30/05/1730 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS ADAMS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN ANTHONY HOUGHTON

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER TOAL / 29/09/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR SEAN ROBERT EMMETT

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN FOX / 14/06/2016

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ROBIN BENJAMIN LASSITER

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED FRANCOIS MARK ADAMS

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MARK JASON HALE

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR IAN EDWARD AYLING

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED CATHERINE HELEN FOX

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 05/09/2015

View Document

08/07/158 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/158 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

13/05/1513 May 2015 ADOPT ARTICLES 13/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR SEAN PETER TOAL

View Document

31/07/1431 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED WILKINSON HARDWARE STORES,LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1423 May 2014 Registered office address changed from , Jk House PO Box 20, Roebuck Way Manton Wood, Worksop, Nottinghamshire, S80 3YY on 2014-05-23

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM JK HOUSE PO BOX 20 ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARIN SWANN

View Document

26/03/1426 March 2014 ADOPT ARTICLES 05/03/2014

View Document

26/03/1426 March 2014 SUB-DIVISION 05/03/14

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN TERRELL

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL

View Document

06/07/126 July 2012 SECRETARY APPOINTED ALISON MARY EDGERTON

View Document

06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN ELLIS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN ELLIS

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ROBIN JAMES TERRELL

View Document

15/05/1215 May 2012 AUDITOR'S RESIGNATION

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM AP01

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED STEPHEN HOWARD SINCLAIR

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/11

View Document

11/07/1111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 08/06/10 FULL LIST AMEND

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 26/04/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR IAN ANTHONY ELLIS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

12/08/1012 August 2010 SECRETARY APPOINTED IAN ANTHONY ELLIS

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT MITCHELL / 01/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN LOUISE SWANN / 01/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 01/07/2010

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/10

View Document

09/07/109 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 01/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY ELLIS / 01/07/2010

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 33097.77

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/092 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 GBP IC 35086.5/33971.63 28/04/09 GBP SR 1012@1=1012 GBP SR [email protected]=97.47 GBP SR [email protected]=5.4

View Document

09/06/099 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/05/0913 May 2009 ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/08

View Document

09/06/089 June 2008 GBP NC 35773/35086.5 04/06/08

View Document

09/06/089 June 2008 ALTER MEM AND ARTS 19/05/2000

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TESTO

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED IAN ELLIS

View Document

28/04/0828 April 2008 GBP IC 35249/35086 08/04/08 GBP SR [email protected]=163

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 GBP IC 35412/35249 25/03/08 GBP SR [email protected]=163

View Document

14/03/0814 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/0814 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/07

View Document

14/06/0714 June 2007 SECTION 394

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 08/06/06; CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/06

View Document

05/01/065 January 2006 AUDITOR'S RESIGNATION

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/05

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/04

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 02/02/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ADOPT MEM AND ARTS 19/05/00

View Document

26/05/0026 May 2000 FULL GROUP ACCOUNTS MADE UP TO 28/01/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 29/01/99

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 32 HARBORNE ROAD BIRMINGHAM B15 3AQ

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/06/98; CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/01/98

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 FULL GROUP ACCOUNTS MADE UP TO 02/02/96

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL GROUP ACCOUNTS MADE UP TO 27/01/95

View Document

11/02/9511 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL GROUP ACCOUNTS MADE UP TO 28/01/94

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL GROUP ACCOUNTS MADE UP TO 29/01/93

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 01/02/91

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL GROUP ACCOUNTS MADE UP TO 02/02/90

View Document

27/06/9027 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 27/01/89

View Document

23/06/8823 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL GROUP ACCOUNTS MADE UP TO 29/01/88

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/01/87

View Document

18/05/8718 May 1987 ARTICLES OF ASSOCIATION

View Document

18/05/8718 May 1987 GAZETTABLE DOCUMENT

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

25/06/8525 June 1985 ANNUAL ACCOUNTS MADE UP DATE 01/02/85

View Document

10/07/8410 July 1984 ANNUAL ACCOUNTS MADE UP DATE 27/01/84

View Document

22/07/8322 July 1983 ANNUAL ACCOUNTS MADE UP DATE 28/01/83

View Document

06/09/826 September 1982 ANNUAL ACCOUNTS MADE UP DATE 29/01/82

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/01/81

View Document

11/07/8011 July 1980 ANNUAL ACCOUNTS MADE UP DATE 01/02/80

View Document

17/07/7917 July 1979 ANNUAL ACCOUNTS MADE UP DATE 02/01/79

View Document

20/09/7820 September 1978 ANNUAL ACCOUNTS MADE UP DATE 28/01/78

View Document

30/08/7730 August 1977 ANNUAL ACCOUNTS MADE UP DATE 29/01/77

View Document

09/12/769 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

21/11/7521 November 1975 ANNUAL ACCOUNTS MADE UP DATE 01/02/75

View Document

02/04/752 April 1975 ANNUAL ACCOUNTS MADE UP DATE 26/01/74

View Document

21/09/7321 September 1973 ANNUAL ACCOUNTS MADE UP DATE 27/01/73

View Document

13/02/4113 February 1941 CERTIFICATE OF INCORPORATION

View Document

13/02/4113 February 1941 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