OLDCO (NO.100) LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY WHITECHAPEL CORPORATE SECRETARY LIMITED

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR WHITECHAPEL CORPORATE DIRECTOR LIMITED

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR DUNCAN JAMES GORDON VINTEN

View Document

04/10/104 October 2010 SECRETARY APPOINTED SIMON LAWRENCE VERNON COLE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED SIMON RUPERT HOWARD RICE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED HOWARD STEEPLES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROS STEWART BIRRELL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED GEORGE BODEN

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 CHANGE CORPORATE AS DIRECTOR

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM ONE HUNDRED WHITECHAPEL LONDON E1 1JG

View Document

19/01/1019 January 2010 CHANGE CORPORATE AS SECRETARY

View Document

18/12/0918 December 2009 SECTION 519

View Document

13/11/0913 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ARTICLES OF ASSOCIATION

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 ALTERARTICLES23/02/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED HINTON HILL & COLES,LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 26/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 S80A AUTH TO ALLOT SEC 30/09/97 S366A DISP HOLDING AGM 30/09/97 S252 DISP LAYING ACC 30/09/97 S386 DISP APP AUDS 30/09/97 S369(4) SHT NOTICE MEET 30/09/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

17/10/9617 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 S252 DISP LAYING ACC 27/09/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: G OFFICE CHANGED 11/10/90 18 MANSELL STREET LONDON E1 8AA

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: G OFFICE CHANGED 13/09/89 82-86 FENCHURCH STREET LONDON EC3M 4BY

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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