LOTUS LIGHTWEIGHT STRUCTURES LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM . POTASH LANE HETHEL NORWICH NORFOLK NR14 8EZ

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / LOTUS CARS LIMITED / 12/03/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LI DONGHUI / 18/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FENG QINGFENG / 18/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BRADLEY

View Document

12/12/1912 December 2019 CESSATION OF LOTUS LIGHTWEIGHT STRUCTURES HOLDINGS LIMITED AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTUS CARS LIMITED

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN YU

View Document

18/09/1818 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/09/1818 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

18/04/1818 April 2018 SECRETARY APPOINTED DR JAMES BRADLEY

View Document

13/04/1813 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/10/1718 October 2017 SAIL ADDRESS CHANGED FROM: C/O OLSWANG LLP 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

18/10/1718 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR NATHAN NING YU

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR AHMAD KENALI

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MD MOHAMED

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMALANATHAN THOMAS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DANIEL LI DONGHUI

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR FENG QINGFENG

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LTD / 01/05/2017

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL MUSA

View Document

16/02/1716 February 2017 30/10/08 FULL LIST AMEND

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/11

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/10

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/15

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/12

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/13

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/14

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED AHMAD FUAAD BIN MOHD KENALI

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED DATO' MD RADZAIF BIN MOHAMED

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL ABDULLAH

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ABDUL RASHID BIN MUSA

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED DATO' ABDUL HARITH BIN ABDULLAH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR LUKMAN IBRAHIM

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 AUDITOR'S RESIGNATION

View Document

05/02/135 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG LLP / 05/02/2013

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 SAIL ADDRESS CHANGED FROM: C/O HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM

View Document

18/09/1218 September 2012 CORPORATE SECRETARY APPOINTED OLSWANG LLP

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH PRICE

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / YBHG DATO LUKMAN BIN IBRAHIM / 13/07/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANY BAHAR

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED AMALANATHAN L THOMAS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED LUKMAN BIN IBRAHIM

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: C/O HEWITSON BECKE & SHAW SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE BENNETT

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR NYAP GAN

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSOME

View Document

02/12/102 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED NYAP LIOU LARRY GAN

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, HETHEL, NORWICH, NORFOLK, NR14 8EZ

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BENNETT / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NEWSOME / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET PRICE / 26/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DANY TANER BAHAR

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIMBERLEY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES STRONACH

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MICHAEL JOHN KIMBERLEY

View Document

20/05/0820 May 2008 SECRETARY APPOINTED SARAH MARGARET PRICE

View Document

20/05/0820 May 2008 RESIGNATION OF AUDITORS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DORNEY SMITH

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, WOODSIDE POINT, WILLIAMSON ROAD, WORCESTER, WORCESTERSHIRE, WR5 1SG

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLIAMS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PAUL DAVID NEWSOME

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LUKE BENNETT

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MARTYN SLOCOMBE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH COLLINS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JAMES BARKER ROBERTSON STRONACH

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HOLDEN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER BULLIVANT-CLARK

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED HOLDEN ALUMINIUM WORCESTER LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0814 March 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: UNIT A LINTON TRADING ESTATE, BROMYARD, HEREFORD, HEREFORDSHIRE HR7 4QT

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: WOODSIDE POINT, WILLIAMSON ROAD, WORCESTER, WR5 1SG

View Document

18/04/0718 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0718 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0713 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED HYDRO ALUMINIUM WORCESTER LTD CERTIFICATE ISSUED ON 12/04/07

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED HYDRO AUTOMOTIVE STRUCTURES UK L TD CERTIFICATE ISSUED ON 21/01/05

View Document

30/12/0430 December 2004 £ NC 15000000/30000000 22/

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 22/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: STATION INDUSTRIAL ESTATE, BROMYARD, HEREFORDSHIRE, HR7 4HP

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NC INC ALREADY ADJUSTED 12/08/02

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 £ NC 6500000/15000000 12/

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 COMPANY NAME CHANGED HYDRO RAUFOSS AUTOMOTIVE UK LIMI TED CERTIFICATE ISSUED ON 07/02/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 £ NC 3500000/6500000 04/03/98

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 COMPANY NAME CHANGED RAUFOSS AUTOMOTIVE UK LIMITED CERTIFICATE ISSUED ON 15/04/97

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

17/03/9717 March 1997 £ NC 2500000/3500000 20/0

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 S386 DIS APP AUDS 28/05/96

View Document

18/06/9618 June 1996 S252 DISP LAYING ACC 28/05/96

View Document

18/06/9618 June 1996 S366A DISP HOLDING AGM 28/05/96

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 25/10/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 25/10/95

View Document

22/11/9522 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 25/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 COMPANY NAME CHANGED GRANGES TECHFORM LIMITED CERTIFICATE ISSUED ON 29/09/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

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

29/11/9429 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 £ IC 1140000/1000000 31/05/94 £ SR 140000@1=140000

View Document

23/06/9423 June 1994 REDEMPTION 31/05/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 NC INC ALREADY ADJUSTED 30/12/92

View Document

17/01/9317 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/91

View Document

10/01/9210 January 1992 £ NC 500000/1400000 30/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: GRAEME HOUSE 7TH FLOOR, WILBRAHAM ROAD, CHORLTON-CUM-HARDY, MANCHESTER M21 1AQ

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED GRANGES ALUMINIUM LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

05/05/885 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

29/09/7829 September 1978 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