JOHN FERGUSON (BISHOP AUCKLAND) LIMITED

Company Documents

DateDescription
11/08/9911 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/9930 March 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/9829 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/02/9817 February 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/09/978 September 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/04/9724 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/01/9728 January 1997 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

28/01/9728 January 1997 APPOINTMENT OF LIQUIDATOR

View Document

05/08/965 August 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/9629 January 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/9520 September 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/9528 March 1995 LIQUIDATOR'S STATEMENT 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

16/02/9416 February 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/02/9416 February 1994 STATEMENT OF AFFAIRS

View Document

16/02/9416 February 1994 APPOINTMENT OF LIQUIDATOR

View Document

09/12/939 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/927 February 1992 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 GAZETTABLE DOCUMENT

View Document

21/04/8721 April 1987 GAZETTABLE DOCUMENT

View Document

07/04/877 April 1987 COMPANY NAME CHANGED
HAPPYWHIRL LIMITED
CERTIFICATE ISSUED ON 07/04/87

View Document

03/02/873 February 1987 CERTIFICATE OF INCORPORATION

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