CHARLOTTE TWENTY-FIVE

Company Documents

DateDescription
11/10/2211 October 2022 Restoration by order of the court

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

18/02/1118 February 2011 ORDER OF COURT - RESTORATION

View Document

10/12/0210 December 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/0227 August 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/0215 July 2002 APPLICATION FOR STRIKING-OFF

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

23/06/9723 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 S252 DISP LAYING ACC 26/10/95

View Document

05/12/955 December 1995 S386 DISP APP AUDS 26/10/95

View Document

05/12/955 December 1995 S366A DISP HOLDING AGM 26/10/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 RE AGREEMENT 16/02/95

View Document

07/03/957 March 1995 ALTER MEM AND ARTS 16/02/95

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 AUDITOR'S RESIGNATION

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 COMPANY NAME CHANGED
BISON GROUP
CERTIFICATE ISSUED ON 19/02/88

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM:
HAIGH PARK ROAD
STOURTON
LEEDS 10

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

08/10/868 October 1986 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

26/10/8326 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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