SINCLAIR PREMISES (NO.2) LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR GARY ALAN FAVELL

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR WOLSELEY DIRECTORS LIMITED

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

19/06/1219 June 2012 CORPORATE DIRECTOR APPOINTED LJBC COMPANY LIMITED

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
PARKVIEW
1220 ARLINGTON BUSINESS PARK
THEALE READING
RG7 4GA

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
PO BOX 21
BOROUGHBRIDGE ROAD
RIPON
NORTH YORKSHIRE HG4 1SL

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
WOLSELEY CENTERS
PO BOX 21 BOROUGHBRIDGE ROAD
RIPON
NORTH YORKSHIRE HG4 1SL

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 AUDITORS RESIGNATION UNDER S394

View Document

19/02/0419 February 2004 S366A DISP HOLDING AGM 11/02/04

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
WOLSELEY CENTERS PO BOX 21
BOROUGHBRIDGE ROAD
RIPON
NORTH YORKSHIRE HG4 1SL

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM:
1 ROYAL STANDARD PLACE
NOTTINGHAM
NG1 6FZ

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED
EVER 1874 LIMITED
CERTIFICATE ISSUED ON 11/10/02

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 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