H GROUP REALISATIONS (NO 3) LIMITED

Company Documents

DateDescription
18/08/9818 August 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/08/9720 August 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/969 September 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/09/9520 September 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

22/08/9422 August 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/08/9331 August 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/12/9216 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/12/9216 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/08/9225 August 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/10/9121 October 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/9121 June 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

09/11/909 November 1990 COMPANY NAME CHANGED
AMBIANCE CLOTHING CO. LIMITED
CERTIFICATE ISSUED ON 12/11/90

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/08/902 August 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/06/9027 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/01/8921 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8921 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8921 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 COMPANY NAME CHANGED
PROSPERFLEX LIMITED
CERTIFICATE ISSUED ON 29/07/87

View Document

17/06/8717 June 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