GLADDING (SHOREHAM) LIMITED

Company Documents

DateDescription
11/12/0111 December 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/10/0122 October 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

22/10/0122 October 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

05/09/015 September 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/016 February 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/10/0025 October 2000 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/10/0025 October 2000 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/09/0014 September 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/02/0010 February 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/09/9915 September 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/03/9915 March 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/09/9814 September 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/01/9823 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/08/976 August 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/973 March 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/09/9619 September 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM:
P.O. BOX 810 HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM:
PO BOX 810 CEDRIC HOUSE
8-9 EAST HARDING STREET
LONDON
EC4A 3AS

View Document

26/02/9626 February 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/956 September 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/08/954 August 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/03/9514 March 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/955 January 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/955 January 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/955 January 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/955 January 1995 ADMINISTRATOR'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

08/11/948 November 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

08/11/948 November 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM:
PO BOX 810,FRIARY COURT
CRUTCHED FRIARS
LONDON EC3N 2NP

View Document

03/03/943 March 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/943 March 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/07/932 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/07/932 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/9327 April 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/9230 April 1992 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/04/9230 April 1992 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM:
8 GATE STREET
LONDON
WC2A 3HJ

View Document

25/02/9225 February 1992 NOTICE OF ADMINISTRATION ORDER

View Document

30/01/9230 January 1992 ADVANCE NOTICE OF ADMIN ORDER

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 COMPANY NAME CHANGED
LANDSERVE LIMITED
CERTIFICATE ISSUED ON 08/03/90

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM:
C/O HILL DICKINSON & CO
IRONGATE HOUSE
DUKES PLACE
LONDON EC3A 7LP

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information