THE EXECUTOR AND TRUSTEE COMPANY UNLIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY BATES

View Document

28/12/1728 December 2017 CESSATION OF NICHOLAS JOHN HALL AS A PSC

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HALL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN BROWN

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY BATES / 18/06/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: CLAUGHTON HOUSE 39 BARROW STREET ST HELENS MERSEYSIDE WA10 1RX

View Document

07/07/037 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information