02814902 LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

14/03/2514 March 2025 Certificate of change of name

View Document

28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1229 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/11/1229 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012

View Document

24/02/1224 February 2012 INSOLVENCY:MISCELLANEOUS SECRETARY OF STATE RELEASE OF LIQUIDATOR.

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/02/1214 February 2012 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQ

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2010

View Document

25/02/1025 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010

View Document

14/09/0914 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2009

View Document

09/03/099 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2009

View Document

12/09/0812 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

11/03/0811 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

24/08/0724 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/08/079 August 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

26/02/0726 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0624 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/03/063 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

19/10/0519 October 2005 S/S CERT RELEASE OF LIQUIDATOR

View Document

18/10/0518 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/056 October 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

29/09/0529 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/09/0529 September 2005 C/O REPLACEMENT OF LIQUIDATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3-4 GROVE TERRACE
WALSALL
WEST MIDLNADS WS1 2NE

View Document

07/09/057 September 2005 SEC/STATE RELEASE OF LIQUIDATOR

View Document

02/08/052 August 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

02/08/052 August 2005 O/COURT - REPLACEMENT LIQUIDATOR

View Document

26/07/0526 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
MERSEYSIDE
L39 2BY

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
THE OLD HALSALL ARMS
2 SUMMERWOOD LANE
HALSALL
L39 8RJ

View Document

25/08/0425 August 2004 STATEMENT OF AFFAIRS

View Document

25/08/0425 August 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/0425 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
C/O,ANTHONY TAYLOR & CO.
25,LORDSWOOD ROAD
HARBORNE
BIRMINGHAM B17 9RP

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/03/9811 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 ALTER MEM AND ARTS 02/06/93

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN

View Document

04/05/934 May 1993 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