W. H. LUNG SUPERMARKET LTD.

Company Documents

DateDescription
16/02/0016 February 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

23/01/0023 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 22/07/99

View Document

01/10/981 October 1998 COMPANY NAME CHANGED ALMOND ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 5TH FLOOR ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BH

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 ADOPT MEM AND ARTS 25/03/98

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152/160 CITY ROAD LONDON EC1V 2HH

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information