D MORTIMER'S (PRINT SERVICES) LIMITED

Company Documents

DateDescription
04/08/984 August 1998 FORM 4.52-LIQUIDATION COMMITTEE

View Document

04/08/984 August 1998 APPOINTMENT OF LIQUIDATOR

View Document

28/07/9828 July 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/9828 July 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/9828 July 1998 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

07/07/987 July 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

29/01/9829 January 1998 FORM 2.15 P/E 2 JANUARY 1997

View Document

28/01/9828 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/01/9828 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/09/9719 September 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM:
BUCHLER PHILIIPS TRAYNOR
BLACKFRIARS HOUSE
PARSONAGE
MANCHESTER M3 2HN

View Document

13/02/9713 February 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/08/9629 August 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/08/9615 August 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM:
ST MARTIN'S HOUSE
31-35 CLARENDON ROAD
WATFORD
HERTS. WD1 1JA

View Document

12/07/9612 July 1996 ADVANCE NOTICE OF ADMIN ORDER

View Document

12/07/9612 July 1996 NOTICE OF ADMINISTRATION ORDER

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED
REWARDGLOBAL TRADING LIMITED
CERTIFICATE ISSUED ON 18/08/93

View Document

17/08/9317 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

20/07/9320 July 1993 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