A.W.SINCLAIR & SONS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 ORDER OF COURT - RESTORATION

View Document

30/06/1130 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1130 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2010:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2010:LIQ. CASE NO.1

View Document

02/12/092 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/11/0921 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/11/0919 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM UNIT 1 ROSCOE WORKS ROSCOE STREET SCARBOROUGH YO12 7BY

View Document

01/10/091 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008323,00009045

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/95

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: C/O, QUIBELL & SON, HOLDINGS! LIMITED, STEPNEY LANE, HULL, HU5 1LJ.

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: STEPNEY LANE HULL NORTH HUMBERSIDE HU5 1LJ

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: BRIDGE WORKS WYKEHAM STREET SCARBOROUGH NORTH YORKSHIRE YO12 7SE

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 16/09/86; NO CHANGE OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

30/09/3130 September 1931 CERTIFICATE OF INCORPORATION

View Document

13/09/3113 September 1931 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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