FOSSITT AND THORNE (KIRTON) LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 ORDER OF COURT - RESTORATION

View Document

27/09/0227 September 2002 DISSOLVED

View Document

27/06/0227 June 2002 RETURN OF FINAL MEETING RECEIVED

View Document

26/03/0226 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/09/0124 September 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/07/014 July 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/07/014 July 2001 RECEIVER CEASING TO ACT

View Document

28/03/0128 March 2001 SEC. OF STATE'S RELEASE OF LIQ.

View Document

22/03/0122 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/12/0021 December 2000 O/C REPLACEMENT OF LIQUIDATOR

View Document

21/12/0021 December 2000 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

21/12/0021 December 2000 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0013 November 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/09/0022 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/007 April 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/11/998 November 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/04/997 April 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/997 April 1999 APPOINTMENT OF LIQUIDATOR

View Document

26/03/9926 March 1999 STATEMENT OF AFFAIRS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM:
VICTORIA HOUSE
76 MILTON STREET
NOTTINGHAM
NG1 3QY

View Document

14/12/9814 December 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/12/9814 December 1998 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM:
LONDON ROAD
KIRTON
BOSTON
LINCS PE20 1JB

View Document

16/09/9816 September 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

19/01/9119 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information