A & L CF JUNE (4) LIMITED

Company Documents

DateDescription
14/03/1014 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 28/10/2009

View Document

14/12/0914 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2009

View Document

14/12/0914 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL

View Document

16/09/0916 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

16/09/0916 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/0916 September 2009 DECLARATION OF SOLVENCY

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED SANDRA JUDITH ODELL

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PATERSON

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN EVANS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MORLEY

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED HELEN ARMITAGE

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED RICHARD ALLEN HAWKER

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MALCOLM COURTNEY ROGERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER M3 4HH

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 COMPANY NAME CHANGED SOVEREIGN FINANCE (REMARKETING & LOGISTICS) LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 COMPANY NAME CHANGED SOVEREIGN ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 COMPANY NAME CHANGED OLB HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

13/03/9713 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9713 March 1997

View Document

27/02/9727 February 1997

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED SOVEREIGN HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/97

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/01/95

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/09/937 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993

View Document

08/04/938 April 1993 ADOPT MEM AND ARTS 30/11/92

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

15/05/9215 May 1992 EXEMPTION FROM APPOINTING AUDITORS 16/12/91

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 S252 DISP LAYING ACC 23/03/92

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: CENTRAL BUILDINGS 211 DEANSGATE MANCHESTER M3 3NW

View Document

27/10/8927 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 30/09/86; 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