JOSEPH COLES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
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

05/11/905 November 1990 APPOINTMENT OF OFFICIAL RECEIVER

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM:
UNIT 19 MARSH LANE
EASTON IN GORBAND
BRISTOL
BS20 ONJ

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED
LBILAW (872) LIMITED
CERTIFICATE ISSUED ON 22/12/87

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM:
ALLIANCE HOUSE
BALDWIN STREET
BRISTOL
BS1 1RR

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 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