T&N SHELF FIVE LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Restoration by order of the court

View Document

22/02/1622 February 2016 ORDER OF COURT - RESTORATION

View Document

06/08/086 August 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/0830 April 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/0814 March 2008 APPLICATION FOR STRIKING-OFF

View Document

12/03/0812 March 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2008

View Document

21/02/0821 February 2008 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/05/0625 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0426 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/0330 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/05/0323 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/022 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/0216 January 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/01/023 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM:
ASHBURTON ROAD WEST
TRAFFORD PARK
MANCHESTER
M17 1RA

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED
BIP SPECIALITY RESINS LIMITED
CERTIFICATE ISSUED ON 23/10/95

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

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

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ADOPT MEM AND ARTS 04/10/93

View Document

18/10/9318 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 COMPANY NAME CHANGED
B.I.P. REINFORCED PRIDUCTS LIMIT
ED
CERTIFICATE ISSUED ON 22/02/93

View Document

19/02/9319 February 1993 Certificate of change of name

View Document

19/02/9319 February 1993 Certificate of change of name

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 366A 252 10/09/90

View Document

02/07/902 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 EXEMPTION FROM APPOINTING AUDITORS 04/09/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/2529 April 1925 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information