00444134 LIMITED

Company Documents

DateDescription
09/02/229 February 2022 Restoration by order of the court

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED HARDACRE CERTIFICATE ISSUED ON 13/01/16

View Document

13/01/1613 January 2016 ORDER OF COURT - RESTORATION

View Document

02/04/022 April 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/0111 December 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0128 August 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/0124 July 2001 APPLICATION FOR STRIKING-OFF

View Document

26/04/0126 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED WHITACRE'S (STOKE-ON-TRENT) LIMI TED CERTIFICATE ISSUED ON 23/08/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: CLOUGH STREET HANLEY STOKE-ON-TRENT ST1 3NS

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

11/11/9911 November 1999 £ NC 20000/250000 31/03/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/999 June 1999 SECT 380(1) GUARANTEE 26/05/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

23/10/4723 October 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/4723 October 1947 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