... IN FOR A £ LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HENTON

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/08/0215 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/024 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/0122 November 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/08/0121 August 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/08/0121 August 2001 NOTICE OF ADMINISTRATION ORDER

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 13/08/00; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 25/04/97

View Document

19/05/9719 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

19/05/9719 May 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 £ NC 2000/5000 25/04/97

View Document

12/02/9712 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9711 February 1997 £ NC 1000/2000 30/01/97

View Document

11/02/9711 February 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

11/02/9711 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

11/02/9711 February 1997 ALTER MEM AND ARTS 30/01/97

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED TALONCLASP LIMITED CERTIFICATE ISSUED ON 17/10/96

View Document

13/08/9613 August 1996 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