OLD ARDINIAN'S TRUST(THE)

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY PENROSE GIBBS / 06/07/2010

View Document

02/12/102 December 2010 30/11/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY PENROSE GIBBS / 18/12/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREVES

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERMAN ALEXANDER MAINGOT / 18/12/2009

View Document

18/12/0918 December 2009 30/11/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREVES

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER CREAGH CHAPMAN / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LIDINGTON JAMES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PARSONS / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN KENNEDY / 18/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GIBBS / 28/11/2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 218 THE WELKIN LINDFIELD WEST SUSSEX RH16 2PN

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 30/11/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: RYDENS PLUMPTON GREEN LEWES EAST SUSSEX BN8 4EA

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 ANNUAL RETURN MADE UP TO 30/11/04

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 ANNUAL RETURN MADE UP TO 30/11/02

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 30/11/01

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 ANNUAL RETURN MADE UP TO 30/11/99

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 30/11/98

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 ANNUAL RETURN MADE UP TO 30/11/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 30/11/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 119 THE CHINE WINCHMORE HILL LONDON N21 2EG

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/12/9521 December 1995 ANNUAL RETURN MADE UP TO 30/11/95

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 ANNUAL RETURN MADE UP TO 30/11/94

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 ANNUAL RETURN MADE UP TO 30/11/93

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/12/9315 December 1993

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 ANNUAL RETURN MADE UP TO 30/11/92

View Document

07/12/927 December 1992

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 ANNUAL RETURN MADE UP TO 30/11/91

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990 ANNUAL RETURN MADE UP TO 30/11/90

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/12/896 December 1989 ANNUAL RETURN MADE UP TO 24/11/89

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/12/888 December 1988 ANNUAL RETURN MADE UP TO 18/11/88

View Document

11/01/8811 January 1988 ANNUAL RETURN MADE UP TO 27/11/87

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 ANNUAL RETURN MADE UP TO 28/11/86

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