00304588 LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

14/12/1014 December 2010 ORDER OF COURT - RESTORATION

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DISSOLVED

View Document

07/07/987 July 1998 RETURN OF FINAL MEETING RECEIVED

View Document

10/06/9810 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/979 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/9712 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/9612 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/9630 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/9525 May 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/9429 November 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/9325 November 1993 APPOINTMENT OF LIQUIDATOR

View Document

25/11/9325 November 1993 DECLARATION OF SOLVENCY

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 SPECIAL RESOLUTION TO WIND UP

View Document

25/11/9325 November 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 ADOPT MEM AND ARTS 24/02/92

View Document

09/04/929 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/92

View Document

09/04/929 April 1992 S386 DISP APP AUDS 24/02/92

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM:
SB HOUSE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX TW8 9BD

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

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

View Document

28/11/9028 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM:
BEECHAM HOUSE, GREAT WEST ROAD, BRENTFORD, MIDDX TW8 9BD

View Document

07/11/897 November 1989 SECRETARY RESIGNED

View Document

20/10/8920 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS; AMEND

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/861 December 1986 RETURN MADE UP TO 10/09/85; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

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