RUBY DCO TEN LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Graham Wiseman as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Thorsten Sprank as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Dominik Muser as a director on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 2023-09-04

View Document

04/09/234 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

06/07/236 July 2023 Appointment of Mr Dominik Muser as a director on 2023-07-06

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

12/09/2212 September 2022 Particulars of variation of rights attached to shares

View Document

12/09/2212 September 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/12/1415 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TX

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 S366A DISP HOLDING AGM 02/06/97

View Document

06/06/976 June 1997 S252 DISP LAYING ACC 02/06/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 EXEMPTION FROM APPOINTING AUDITORS 21/03/96

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 76 SOUTH PARK LINCOLN LN5 8ES

View Document

31/08/9531 August 1995 POS 29/07/95

View Document

31/08/9531 August 1995 � IC 50000/45000 29/07/95 � SR 5000@1=5000

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: G OFFICE CHANGED 08/08/95 IMPERIAL HOUSE GROVE ROAD LEEDS W.YORKSHIRE LS28 7SD

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RE BUSINESS SALE 31/07/95

View Document

08/08/958 August 1995 SECT 320 31/07/95

View Document

08/08/958 August 1995 PROPERTY SALE 31/07/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 � NC 50000/68000 12/07/95

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 12/07/95

View Document

03/08/953 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/07/95

View Document

03/08/953 August 1995 ALTER MEM AND ARTS 12/07/95

View Document

03/08/953 August 1995 ALTER MEM AND ARTS 12/07/95

View Document

03/08/953 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/07/95

View Document

03/08/953 August 1995 DIVIDENDS 12/07/95

View Document

03/08/953 August 1995 CONVERSION 12/07/95

View Document

03/08/953 August 1995 PERMIT HOLDERS 12/07/95

View Document

03/08/953 August 1995 CONVERSION 12/07/95

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage 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

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

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9320 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/01/9317 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 ADOPT MEM AND ARTS 11/12/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 RE-DESIGNATION 15/06/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

27/02/9227 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 ALTER MEM AND ARTS 01/08/91

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: G OFFICE CHANGED 22/07/91 15/17 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 156 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 2AG

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

02/03/872 March 1987 REGISTERED OFFICE CHANGED ON 02/03/87 FROM: G OFFICE CHANGED 02/03/87 QUEEN ST CHAMBERS 68 QUEEN ST SHEFFIELD SW1 1WR

View Document

13/12/8613 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: G OFFICE CHANGED 14/08/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 CERTIFICATE OF 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