AGGREGATE DIRECT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 01/12/13 FOR FORM AR01

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM, PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ, UNITED KINGDOM

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

20/05/1320 May 2013 ADOPT ARTICLES 24/04/2013

View Document

15/04/1315 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON

View Document

02/04/132 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 ADOPT ARTICLES 02/11/2010

View Document

09/11/109 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

09/06/109 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

24/06/0924 June 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED
LAFARGE DIRECT LIMITED
CERTIFICATE ISSUED ON 14/08/07

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
THE OLD RECTORY, MISTERTON, LUTTERWORTH, LEICESTERSHIRE LE17 4JP

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED
ENNEMIX CONSTRUCTION MATERIALS L
IMITED
CERTIFICATE ISSUED ON 10/10/03

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
BRADGATE HOUSE, GROBY, LEICESTER, LE6 0FA

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM:
EAST STREET, BINGHAM, NOTTINGHAM, NG13 8DR

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 REDUCTION OF ISSUED CAPITAL

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)
￯﾿ᄑ IC 2000000/ 2

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 AGREEMENTS 22/09/94

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9423 March 1994 RE AGREEMENT 27/01/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED
ENNEMIX AGGREGATES LIMITED
CERTIFICATE ISSUED ON 21/01/92

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 1000000@￯﾿ᄑ1 31/10/90

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED
31/10/90

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 WD 10/04/89 AD 31/03/89---------
￯﾿ᄑ SI 250000@1=250000
￯﾿ᄑ IC 695000/945000

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 WD 14/06/88 AD 30/03/88---------
￯﾿ᄑ SI 500000@1=500000
￯﾿ᄑ IC 195000/695000

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 WD 27/04/88 AD 25/03/88---------
￯﾿ᄑ SI 194998@1=194998
￯﾿ᄑ IC 2/195000

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ￯﾿ᄑ NC 55000/1000000
21/1

View Document

07/01/887 January 1988 NC INC ALREADY ADJUSTED

View Document

05/10/875 October 1987 COMPANY NAME CHANGED
ENNESS AGGREGATES LIMITED
CERTIFICATE ISSUED ON 06/10/87

View Document

15/12/8615 December 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/07/8410 July 1984 MEMORANDUM 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