00201333 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Restoration by order of the court

View Document

22/07/0322 July 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/038 April 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/0327 February 2003 APPLICATION FOR STRIKING-OFF

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 COMPANY NAME CHANGED CARDIFF WIRE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/11/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: PO BOX 207 CONWAY HOUSE, FORTRAN ROAD, ST, MELLONS, CARDIFF, CF3 OJY

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

06/12/956 December 1995

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED ALLIED REINFORCEMENTS LIMITED CERTIFICATE ISSUED ON 14/10/94

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS

View Document

09/10/929 October 1992

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992

View Document

07/11/917 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: PO BOX 83 CASTLE WORKS CARDIFF SOUTH GLAM CF1 5XQ

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8722 December 1987 Full accounts made up to 1986-12-31

View Document

10/11/8710 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED G.K.N.REINFORCEMENTS LIMITED CERTIFICATE ISSUED ON 24/07/87

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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