BILTON DESIGN AND BUILD LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003193,PR100453

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100453,PR003193

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003193,PR100453

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100453,PR003193

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100453,PR003193

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100453,PR003193

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

15/03/1315 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

10/12/1210 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

20/01/1220 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 21A PAYNES LANE RUGBY WARWICKSHIRE CV21 2UH

View Document

05/01/125 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.8

View Document

05/01/125 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.8

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.8:IP NO.00008271,00006846

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003193,PR100453

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003193,PR100453

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR100453

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003193,PR100453

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003193,PR100453

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003193,PR100453

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1126 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 57

View Document

15/09/1015 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009513,00008316

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PROUDLOCK / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CLELLAND / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 21A PAYNES LANE RUGBY WARWICKSHIRE CV21 2UL

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 74A CAMPBELL STREET RUGBY WARWICKSHIRE CV21 2HZ

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: G OFFICE CHANGED 18/11/94 20 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/89

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

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

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

30/01/8830 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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