03440615 LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

10/04/1110 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010

View Document

10/01/1110 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2010

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

07/06/097 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2009

View Document

09/12/089 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

05/06/085 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

12/12/0712 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/075 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/065 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/0512 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/057 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/12/047 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/0411 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/034 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/039 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 19 BOROUGH ROAD SUNDERLAND TYNE & WEAR SR1 1LA

View Document

13/12/0213 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/0211 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0112 June 2001 APPOINTMENT OF LIQUIDATOR

View Document

12/06/0112 June 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/018 June 2001 STATEMENT OF AFFAIRS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 19 KIELDER AVENUE CRAMLINGTON NORTHUMBERLAND NE23 8JJ

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

13/10/9713 October 1997 COMPANY NAME CHANGED SANDICROFT LIMITED CERTIFICATE ISSUED ON 14/10/97

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/10/979 October 1997 £ NC 100/1000 06/10/9

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 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