00681440 PLC

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 ORDER OF COURT - RESTORATION

View Document

23/06/1223 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/0616 June 2006 CRT ORDER DISS DEFERRED

View Document

15/06/0615 June 2006 CRT ORDER DISS DEFERRED

View Document

22/03/0622 March 2006 RETURN OF FINAL MEETING RECEIVED

View Document

05/12/055 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/0520 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0424 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/0421 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0319 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0315 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0221 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0216 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/0116 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/018 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/0020 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/08/0016 August 2000 APPOINTMENT OF LIQUIDATOR

View Document

16/08/0016 August 2000 O/C REPLACEMENT OF LIQUIDATOR

View Document

31/05/0031 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM:
CORK GULLY
5 TOWN QUAY
SOUTHAMPTON
HAMPSHIRE SO9 1ZG

View Document

21/02/0021 February 2000

View Document

24/11/9924 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/9921 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/9919 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/9823 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/9818 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/983 February 1998 O/C RE REMOVAL OF LIQUIDATOR

View Document

03/02/983 February 1998 APPOINTMENT OF LIQUIDATOR

View Document

03/12/973 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/9715 May 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/9620 November 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/966 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/954 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/9531 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

23/06/9423 June 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/12/933 December 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/931 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/929 December 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM:
LONGDENE HOUSE
HASLEMERE
SURREY
GU27 2PH

View Document

19/08/9219 August 1992

View Document

10/06/9210 June 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/01/928 January 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/9122 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/05/9122 May 1991 APPOINTMENT OF LIQUIDATOR

View Document

22/05/9122 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/05/9122 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/05/9122 May 1991 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

22/05/9122 May 1991 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/9116 May 1991 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

25/03/9125 March 1991 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/09/9027 September 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/08/9023 August 1990 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/08/9022 August 1990 NOTICE OF ADMINISTRATION ORDER

View Document

26/07/9026 July 1990 ADVANCE NOTICE OF ADMIN ORDER

View Document

03/05/903 May 1990 CANCEL.SHR.PREM.ACC. 15/08/89

View Document

03/05/903 May 1990 REDUCTION OF SHARE PREMIUM

View Document

30/04/9030 April 1990 CANCELL SHR.PREM.ACC.
￯﾿ᄑ IC 33293050/ 0

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 AD 01/10/86---------
PREMIUM
￯﾿ᄑ SI [email protected]

View Document

30/01/9030 January 1990 SHARES AGREEMENT OTC

View Document

21/11/8921 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 29/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SHARES AGREEMENT OTC

View Document

20/12/8820 December 1988 LISTING OF PARTICULARS

View Document

20/12/8820 December 1988 LISTING OF PARTICULARS

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 SHARE ISSUE APPROVAL 14/11/88

View Document

12/12/8812 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/88

View Document

12/12/8812 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/88

View Document

12/12/8812 December 1988 ￯﾿ᄑ NC 33925000/34102000

View Document

12/12/8812 December 1988 ￯﾿ᄑ NC 3925000/33925000

View Document

12/12/8812 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 07/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/8817 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 SHARES AGREEMENT OTC

View Document

19/01/8819 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 WD 30/11/87 AD 28/10/87---------
PREMIUM
￯﾿ᄑ SI [email protected]=32000

View Document

11/11/8711 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

09/11/879 November 1987 WD 03/11/87 AD 30/09/87---------
PREMIUM
￯﾿ᄑ SI [email protected]=2928

View Document

09/11/879 November 1987 RETURN MADE UP TO 07/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

04/09/874 September 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

23/07/8723 July 1987

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM:
PARKFIELD ROAD
STOCKTON-ON-TEES
CLEVELAND
TS18 3EZ

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ALTER SHARE STRUCTURE

View Document

23/07/8623 July 1986 RETURN OF ALLOTMENTS

View Document

15/05/8615 May 1986 RETURN OF ALLOTMENTS

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