E R DYER (UK) LIMITED

Company Documents

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

View Document

15/10/9615 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/03/9620 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/08/9515 August 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/953 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

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

09/08/949 August 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/9422 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/10/936 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/12/922 December 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

07/09/927 September 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

10/08/9210 August 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
VENTURE HOUSE
TITCHFIELD INDUSTRIES
EAST STREET,
TITCHFIELD, HANTS PO14 4AR

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED
TOKENSEEK LIMITED
CERTIFICATE ISSUED ON 23/03/89

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 ADOPT MEM AND ARTS 010788

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

15/06/8815 June 1988 ALTER MEM AND ARTS 080688

View Document

19/11/8719 November 1987 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