FORMAT PRODUCTS FOR COMPUTERS LIMITED

Company Documents

DateDescription
05/02/925 February 1992 STRIKE-OFF ACTION SUSPENDED

View Document

14/01/9214 January 1992 FIRST GAZETTE

View Document

24/07/9124 July 1991 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/05/9121 May 1991 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM:
1 WOODBOROUGH ROAD
NOTTINGHAM
NG1 3FG

View Document

12/11/9012 November 1990 COURT ORDER TO DISCHARGE AN ADMINISTRATOR

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM:
SPICER & OPPENHEIM & PARTNERS
CLUMBER AVENUE
SHERWOOD RISE
NOTTINGHAM , NG5 1AH

View Document

11/07/9011 July 1990 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/06/9019 June 1990 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/9019 June 1990 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/05/9018 May 1990 2.13 CERT CONST.

View Document

10/05/9010 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/05/9010 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM:
DE BRADELIE HOUSE
CHAPEL STREET
BELPER
DERBYS

View Document

24/04/9024 April 1990 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/04/9024 April 1990 2.11 NOTICE OF ADMIN PROCEEDINGS

View Document

24/04/9024 April 1990 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM:
GOODS YARD
GOODS ROAD
BELPER
DERBYSHIRE DE5 1UU

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/03/8922 March 1989 WD 13/03/89 AD 10/03/89---------
￯﾿ᄑ SI 700000@1=700000

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 NC INC ALREADY ADJUSTED

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/89

View Document

23/02/8923 February 1989 NC INC ALREADY ADJUSTED

View Document

23/02/8923 February 1989 ￯﾿ᄑ NC 530000/900000
16/01

View Document

24/01/8924 January 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 WD 13/10/88 AD 09/03/88-14/03/88
￯﾿ᄑ SI 3250@1=3250

View Document

26/08/8826 August 1988 WD 27/07/88 AD 30/03/88-22/04/88
PREMIUM
￯﾿ᄑ SI 68519@1=68519

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 WD 24/06/88 AD 28/04/88---------
PREMIUM
￯﾿ᄑ SI 9740@1=9740

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 WD 09/03/88 AD 29/02/88---------
PREMIUM
￯﾿ᄑ SI 98928@1=98928

View Document

15/04/8815 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/87

View Document

15/04/8815 April 1988 NC INC ALREADY ADJUSTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 NC INC ALREADY ADJUSTED

View Document

13/11/8713 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/87

View Document

13/11/8713 November 1987 WD 27/10/87 AD 13/10/87---------
PREMIUM
￯﾿ᄑ SI 67525@1=67525

View Document

23/10/8723 October 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

14/10/8714 October 1987 CHANGE ARD 250987

View Document

07/08/877 August 1987 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED
EDRONSET LIMITED
CERTIFICATE ISSUED ON 29/10/86

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM:
93 FRIAR GATE
DERBY
DE1 1FL

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information