AWSWORTH BUILDING CO.LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BOURN

View Document

21/08/1421 August 2014 ORDER OF COURT - RESTORATION

View Document

07/07/987 July 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/9817 March 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/983 February 1998 APPLICATION FOR STRIKING-OFF

View Document

02/02/982 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM:
3 PELHAM COURT, PELHAM ROAD, SHERWOOD RISE, NOTTINGHAM NG5 1AP

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM:
NAVARINO, LOUTH ROAD, WRAGBY, NR LINCOLN LN3 5PH

View Document

17/02/8817 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/689 July 1968 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