INVOTEC CIRCUITS BLACKBURN LIMITED

Company Documents

DateDescription
28/05/1128 May 2011 Final Gazette dissolved following liquidation

View Document

28/05/1128 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1128 May 2011 Final Gazette dissolved following liquidation

View Document

28/02/1128 February 2011 Notice of move from Administration to Dissolution on 2011-02-21

View Document

28/02/1128 February 2011 Administrator's progress report to 2011-02-21

View Document

28/02/1128 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2011:LIQ. CASE NO.1

View Document

28/02/1128 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2010:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 Administrator's progress report to 2010-08-24

View Document

20/08/1020 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 Notice of extension of period of Administration

View Document

28/06/1028 June 2010 Registered office address changed from 11 st James Square Manchester M2 6DN on 2010-06-28

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 11 ST JAMES SQUARE MANCHESTER M2 6DN

View Document

25/03/1025 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2010:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 Administrator's progress report to 2010-02-24

View Document

09/11/099 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B:LIQ. CASE NO.1

View Document

09/11/099 November 2009 Statement of affairs with form 2.15B

View Document

27/10/0927 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/10/0927 October 2009 Statement of affairs with form 2.14B

View Document

23/10/0923 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/10/0923 October 2009 Statement of administrator's proposal

View Document

03/09/093 September 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: CUNLIFFE ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5TD

View Document

02/09/092 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008699

View Document

02/09/092 September 2009 Appointment of an administrator

View Document

02/06/092 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008

View Document

02/11/082 November 2008 Full accounts made up to 2007-12-31

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 Full accounts made up to 2006-12-31

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 Full accounts made up to 2006-12-31

View Document

11/06/0711 June 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/072 May 2007

View Document

02/05/072 May 2007

View Document

28/04/0728 April 2007 Resolutions

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 Resolutions

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 Full accounts made up to 2005-12-31

View Document

26/10/0626 October 2006 Full accounts made up to 2005-12-31

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005

View Document

01/11/051 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/11/051 November 2005

View Document

03/06/053 June 2005

View Document

03/06/053 June 2005

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 Full accounts made up to 2004-12-31

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 Full accounts made up to 2004-12-31

View Document

15/01/0515 January 2005

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005

View Document

21/10/0421 October 2004 Full accounts made up to 2003-12-31

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 Full accounts made up to 2003-12-31

View Document

08/07/048 July 2004

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004

View Document

20/10/0320 October 2003 Full accounts made up to 2002-12-31

View Document

20/10/0320 October 2003 Full accounts made up to 2002-12-31

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003

View Document

20/03/0320 March 2003

View Document

20/03/0320 March 2003 S-DIV 11/10/02

View Document

20/03/0320 March 2003

View Document

28/10/0228 October 2002 Resolutions

View Document

28/10/0228 October 2002 Resolutions

View Document

28/10/0228 October 2002 Resolutions

View Document

28/10/0228 October 2002 Resolutions

View Document

28/10/0228 October 2002 ADOPT MEM AND ARTS 11/10/02 VARY SHARE RIGHTS/NAME 11/10/02 SUBDIVIDE 11/10/02

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 Full accounts made up to 2001-12-31

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 Full accounts made up to 2001-12-31

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002

View Document

27/05/0227 May 2002

View Document

14/03/0214 March 2002

View Document

14/03/0214 March 2002

View Document

14/03/0214 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0118 September 2001

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001

View Document

13/09/0113 September 2001

View Document

06/09/016 September 2001 Certificate of change of name

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: VIASYSTEMS TYNESIDE BALLIOL BUSINESS PARK LONGBENTON, NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EF

View Document

06/09/016 September 2001 COMPANY NAME CHANGED VIASYSTEMS BLACKBURN LIMITED CERTIFICATE ISSUED ON 06/09/01; RESOLUTION PASSED ON 31/08/01

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 Auditor's resignation

View Document

06/09/016 September 2001 Auditor's resignation

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

06/09/016 September 2001 Certificate of change of name

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001

View Document

28/06/0128 June 2001

View Document

27/06/0127 June 2001 Full accounts made up to 2000-12-31

View Document

27/06/0127 June 2001 Full accounts made up to 2000-12-31

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 Full accounts made up to 1999-12-31

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 Full accounts made up to 1999-12-31

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000

View Document

07/07/007 July 2000

View Document

07/07/007 July 2000

View Document

07/07/007 July 2000

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 06/07/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/006 July 2000

View Document

06/07/006 July 2000

View Document

06/07/006 July 2000

View Document

06/07/006 July 2000

View Document

06/07/006 July 2000

View Document

23/06/0023 June 2000

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000

View Document

14/04/0014 April 2000

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000

View Document

06/12/996 December 1999 Full accounts made up to 1998-12-31

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/12/996 December 1999 Full accounts made up to 1998-12-31

View Document

17/09/9917 September 1999

View Document

17/09/9917 September 1999

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/07/9920 July 1999

View Document

20/07/9920 July 1999

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 WHITEBIRK ESTATE BLACKBURN LANCASHIRE BB1 5TD

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999

View Document

08/03/998 March 1999 Resolutions

View Document

08/03/998 March 1999 Resolutions

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 16/02/99

View Document

02/03/992 March 1999 COMPANY NAME CHANGED T.D.S. CIRCUITS LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

02/03/992 March 1999 Certificate of change of name

View Document

02/03/992 March 1999 Certificate of change of name

View Document

25/01/9925 January 1999 Resolutions

View Document

25/01/9925 January 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/01/9925 January 1999 Resolutions

View Document

25/01/9925 January 1999 Re-registration of Memorandum and Articles

View Document

25/01/9925 January 1999 Re-registration of Memorandum and Articles

View Document

25/01/9925 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/01/9925 January 1999 Resolutions

View Document

25/01/9925 January 1999 Resolutions

View Document

25/01/9925 January 1999 VARYING SHARE RIGHTS AND NAMES 21/12/98

View Document

25/01/9925 January 1999 Certificate of re-registration from Public Limited Company to Private

View Document

25/01/9925 January 1999 Certificate of re-registration from Public Limited Company to Private

View Document

25/01/9925 January 1999

View Document

25/01/9925 January 1999

View Document

25/01/9925 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 21/12/98

View Document

19/01/9919 January 1999

View Document

19/01/9919 January 1999

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999

View Document

02/12/982 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 Memorandum and Articles of Association

View Document

02/12/982 December 1998 Memorandum and Articles of Association

View Document

02/12/982 December 1998 Miscellaneous

View Document

02/12/982 December 1998 Miscellaneous

View Document

02/12/982 December 1998 FORM 123 - ALREADY ADJUSTED

View Document

01/12/981 December 1998

View Document

01/12/981 December 1998

View Document

27/11/9827 November 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/11/9827 November 1998

View Document

27/11/9827 November 1998

View Document

27/11/9827 November 1998 Resolutions

View Document

27/11/9827 November 1998 Certificate of reduction of issued capital

View Document

27/11/9827 November 1998 Resolutions

View Document

27/11/9827 November 1998 Certificate of reduction of issued capital

View Document

27/11/9827 November 1998 REDUCTION OF ISSUED CAPITAL

View Document

27/11/9827 November 1998 REDUCE CAP/SCHEME ARGMT 04/11/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 24/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9822 June 1998

View Document

22/06/9822 June 1998 Full accounts made up to 1997-12-31

View Document

22/06/9822 June 1998 Full accounts made up to 1997-12-31

View Document

22/06/9822 June 1998

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 Full accounts made up to 1996-12-31

View Document

05/09/975 September 1997 Full accounts made up to 1996-12-31

View Document

13/08/9713 August 1997

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997

View Document

26/06/9726 June 1997

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9726 June 1997

View Document

24/07/9624 July 1996 Resolutions

View Document

24/07/9624 July 1996 ALTER MEM AND ARTS 26/03/96

View Document

24/07/9624 July 1996 Resolutions

View Document

25/06/9625 June 1996

View Document

25/06/9625 June 1996 RETURN MADE UP TO 24/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9625 June 1996

View Document

25/06/9625 June 1996

View Document

25/06/9625 June 1996 Full accounts made up to 1995-12-31

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 Full accounts made up to 1995-12-31

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 Full accounts made up to 1994-12-31

View Document

01/09/951 September 1995 Full accounts made up to 1994-12-31

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 RETURN MADE UP TO 24/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9515 August 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9513 January 1995 Memorandum and Articles of Association

View Document

13/01/9513 January 1995 Memorandum and Articles of Association

View Document

13/01/9513 January 1995 Resolutions

View Document

13/01/9513 January 1995 Resolutions

View Document

13/01/9513 January 1995 Resolutions

View Document

13/01/9513 January 1995 Resolutions

View Document

13/01/9513 January 1995 PLACING AGREEMENT 15/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 PROSPECTUS

View Document

25/11/9425 November 1994 PROSPECTUS

View Document

25/11/9425 November 1994

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 CONVE 11/11/94

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 24/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9425 July 1994

View Document

25/07/9425 July 1994 Full accounts made up to 1993-12-31

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 Full accounts made up to 1993-02-28

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 24/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

02/09/922 September 1992 Full accounts made up to 1992-02-28

View Document

02/09/922 September 1992

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 Full accounts made up to 1991-02-28

View Document

19/08/9119 August 1991 RETURN MADE UP TO 24/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/08/9023 August 1990 Full accounts made up to 1990-02-28

View Document

23/08/9023 August 1990

View Document

23/08/9023 August 1990 RETURN MADE UP TO 24/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9016 March 1990 Auditor's resignation

View Document

16/03/9016 March 1990 Resolutions

View Document

16/03/9016 March 1990 APP NEW AUDITOR 20/02/90

View Document

16/03/9016 March 1990 AUDITOR'S RESIGNATION

View Document

13/02/9013 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 Memorandum and Articles of Association

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 Resolutions

View Document

26/01/9026 January 1990

View Document

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 15/01/90

View Document

26/01/9026 January 1990

View Document

26/01/9026 January 1990

View Document

26/01/9026 January 1990 � NC 600000/4600000 15/0

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 Memorandum and Articles of Association

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989

View Document

28/09/8928 September 1989 Full accounts made up to 1989-02-28

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

17/08/8917 August 1989

View Document

17/08/8917 August 1989 RETURN MADE UP TO 12/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/893 July 1989

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 WD 29/12/88 AD 14/11/88--------- PREMIUM � SI [email protected]=100000 � IC 400000/500000

View Document

23/01/8923 January 1989 Resolutions

View Document

23/01/8923 January 1989 Resolutions

View Document

23/01/8923 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/88

View Document

23/01/8923 January 1989 Resolutions

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/08/8825 August 1988 Full accounts made up to 1988-02-29

View Document

16/08/8816 August 1988

View Document

16/08/8816 August 1988 RETURN MADE UP TO 08/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/8813 June 1988

View Document

13/06/8813 June 1988

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 RETURN MADE UP TO 03/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

15/08/8715 August 1987

View Document

15/08/8715 August 1987 Full accounts made up to 1987-02-28

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

18/02/8718 February 1987

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 Full accounts made up to 1986-02-28

View Document

07/05/867 May 1986

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

08/06/848 June 1984 Certificate of change of name

View Document

08/06/848 June 1984 Certificate of change of name

View Document

08/06/848 June 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/84

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