FERGUSON HULL LIMITED

Company Documents

DateDescription
11/06/1811 June 2018 O/C RESTORATION - PREV IN LIQ MVL

View Document

25/04/0025 April 2000 DISSOLVED

View Document

25/01/0025 January 2000 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

15/09/9915 September 1999 SPECIAL RESOLUTION TO WIND UP

View Document

15/09/9915 September 1999 APPOINTMENT OF LIQUIDATOR

View Document

15/09/9915 September 1999 DECLARATION OF SOLVENCY

View Document

15/09/9915 September 1999 RES RE SPECIE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
BALLIOL HOUSE
BANBURY BUSINESS PARK
ADDERBURY BANBURY
OXON OX17 3NS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

28/08/9728 August 1997 EXEMPTION FROM APPOINTING AUDITORS 25/07/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 COMPANY NAME CHANGED
RYEHILL FARMSERVICE LIMITED
CERTIFICATE ISSUED ON 12/05/95

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
KEYINGHAM ROAD
BURSTWICK
HULL
HU12 9JP

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/07/9119 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

19/07/9119 July 1991 NC INC ALREADY ADJUSTED
14/06/91

View Document

19/07/9119 July 1991 ￯﾿ᄑ NC 1383000/4363000
14/0

View Document

19/07/9119 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/91

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 14/06/91

View Document

18/07/9118 July 1991 ADOPT MEM AND ARTS 14/06/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 COMPANY NAME CHANGED
FALCON CYCLES LIMITED
CERTIFICATE ISSUED ON 19/07/91

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 DIRS POWER TO ALLOT 30/01/90

View Document

12/02/9012 February 1990 ￯﾿ᄑ NC 383000/1383000
30/01/90

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/8922 August 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/05/8729 May 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

30/06/5830 June 1958 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