P & F CONGLETON LIMITED

Company Documents

DateDescription
19/12/1519 December 2015 ORDER OF COURT - RESTORATION

View Document

13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

14/02/0814 February 2008 S/S CERT. RELEASE OF LIQUIDATOR

View Document

10/12/0710 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/12/0710 December 2007 RETURN OF FINAL MEETING RECEIVED

View Document

15/11/0715 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/0725 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0621 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/11/0510 November 2005 ADMINISTRATION TO CVL

View Document

10/11/0510 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

25/05/0525 May 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/02/0510 February 2005 RESULT OF MEETING OF CREDITORS

View Document

12/01/0512 January 2005 STATEMENT OF PROPOSALS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
BATH VALE WORKS
BROMLEY ROAD
CONGLETON
CHESHIRE CW12 2HD

View Document

23/11/0423 November 2004 APPOINTMENT OF ADMINISTRATOR

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED
PRESSINGS & FABRICATIONS LIMITED
CERTIFICATE ISSUED ON 12/05/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM:
33 PRICE STREET
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE ST6 4JJ

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 ￯﾿ᄑ NC 2/90000
30/04/02

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED
HS104 LIMITED
CERTIFICATE ISSUED ON 17/04/02

View Document

18/02/0218 February 2002 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