YATES GROUP LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Bona Vacantia disclaimer

View Document

03/01/133 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/123 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012:LIQ. CASE NO.2

View Document

26/10/1126 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011:LIQ. CASE NO.2

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011:LIQ. CASE NO.2

View Document

19/10/1019 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010:LIQ. CASE NO.2

View Document

28/09/0928 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008991,00009305,00006657

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: KROLL LIMITED 10 FLEET PLACE LONDON EC4M 7RB

View Document

21/04/0921 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2009:LIQ. CASE NO.1

View Document

27/03/0927 March 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/10/0829 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2008:LIQ. CASE NO.1

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED TIMOTHY SMALLEY

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED AARON BROWN

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED PAUL SYMONDS

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED SUZANNE BAKER

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED MARK GRUNNELL

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED IAN PAYNE

View Document

20/06/0820 June 2008 DIRECTOR'S PARTICULARS TIMOTHY SMALLEY

View Document

23/05/0823 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/05/0819 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: PORTER TUN HOUSE 500 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LS

View Document

04/04/084 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008991,00009305,00006657

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 25/02/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 26/02/06

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACC. REF. DATE SHORTENED FROM 29/05/06 TO 26/02/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/05

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 29/05/05

View Document

17/06/0517 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: G OFFICE CHANGED 10/06/05 PETER YATES HOUSE MANCHESTER ROAD BOLTON BL3 2PY

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 DOCUMENTS 18/10/04

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/042 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/10/0414 October 2004 REREG PLC-PRI 14/10/04

View Document

14/10/0414 October 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/10/0414 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 26/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0320 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0331 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ALLOT EQUITY SECURITIES 25/07/02

View Document

31/07/0231 July 2002 AUTH TO MAKE MARKET PUR 24/07/02

View Document

31/07/0231 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/028 April 2002 AUDITOR'S RESIGNATION

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/01

View Document

07/08/017 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/017 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 02/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/002 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/00

View Document

02/08/002 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/00

View Document

02/08/002 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/07/00

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED YATES BROTHERS WINE LODGES PLC CERTIFICATE ISSUED ON 27/07/00

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 26/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9911 October 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/99

View Document

05/08/995 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/99

View Document

05/08/995 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/99

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 SHARES AGREEMENT OTC

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 26/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

12/10/9812 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/98

View Document

12/10/9812 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/98

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

04/09/974 September 1997 NC INC ALREADY ADJUSTED 07/07/97

View Document

02/09/972 September 1997 � NC 12500000/22500000 04/

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED YATES BROTHERS WINE LODGES P.L.C . CERTIFICATE ISSUED ON 25/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 26/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/968 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 ALTER MEM AND ARTS 10/07/96

View Document

13/06/9613 June 1996 S95(1) 01/08/95

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: G OFFICE CHANGED 26/03/96 PETER YATES HOUSE MANCHESTER ROAD BOLTON LANCS BL3 2PY

View Document

06/11/956 November 1995 ISSUE SHARES 17/10/95

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 02/04/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 26/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 26/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 FULL GROUP ACCOUNTS MADE UP TO 27/03/94

View Document

20/07/9420 July 1994 LISTING OF PARTICULARS

View Document

15/07/9415 July 1994 ALTER MEM AND ARTS 08/07/94

View Document

15/07/9415 July 1994 � NC 6500000/12500000 08/07/94

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 CAPIT �3000000 08/07/94

View Document

15/07/9415 July 1994 ADOPT MEM AND ARTS 08/07/94

View Document

15/07/9415 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/07/94

View Document

15/07/9415 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/07/94

View Document

15/07/9415 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/94

View Document

31/05/9431 May 1994 RE SHARES 17/09/93

View Document

31/05/9431 May 1994 RE SHARES 11/09/91

View Document

31/05/9431 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/09/93

View Document

31/05/9431 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/92

View Document

31/05/9431 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/92

View Document

31/05/9431 May 1994 RE SHARES 11/09/91

View Document

20/10/9320 October 1993 RETURN MADE UP TO 26/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 28/03/93

View Document

20/10/9320 October 1993

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 26/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/92

View Document

13/10/9213 October 1992

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: G OFFICE CHANGED 04/03/92 54 CARNARVON STREET MANCHESTER M3 1HB

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 RETURN MADE UP TO 26/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9025 October 1990 RETURN MADE UP TO 26/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 01/04/90

View Document

18/10/9018 October 1990 � NC 3250000/6500000 12/0

View Document

18/10/9018 October 1990 NC INC ALREADY ADJUSTED 12/09/90

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 02/04/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 060989

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 060989

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 WD 28/07/89 AD 07/07/89--------- � SI [email protected]

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 27/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 DIRS/AUTH,D ALLOT SHARE 14/09/88

View Document

05/10/885 October 1988 WD 07/09/88 AD 18/07/88--------- � SI [email protected]=1250

View Document

16/08/8816 August 1988 WD 07/07/88 AD 22/06/88--------- PREMIUM � SI [email protected]=348353

View Document

05/08/885 August 1988 � NC 2500000/3250000

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 200688

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 160987

View Document

15/10/8715 October 1987 WD 08/10/87 AD 20/07/87--------- PREMIUM � SI [email protected]=1750

View Document

22/06/8722 June 1987 23/10/86 FULL LIST

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/8616 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/5025 February 1950 CERTIFICATE OF INCORPORATION

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