1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
---|
25 February 1994 | Receiver ceasing to act (1 page) |
---|
25 February 1994 | Receiver ceasing to act (1 page) |
---|
24 March 1992 | Receiver's abstract of receipts and payments (2 pages) |
---|
24 March 1992 | Receiver's abstract of receipts and payments (2 pages) |
---|
5 April 1990 | Director's particulars changed (2 pages) |
---|
5 April 1990 | Director's particulars changed (2 pages) |
---|
23 February 1990 | Order of court to wind up (1 page) |
---|
23 February 1990 | Order of court to wind up (1 page) |
---|
19 September 1989 | Full accounts made up to 30 September 1988 (12 pages) |
---|
19 September 1989 | Full accounts made up to 30 September 1988 (12 pages) |
---|
19 September 1989 | Return made up to 31/03/89; full list of members (5 pages) |
---|
19 September 1989 | Return made up to 31/03/89; full list of members (5 pages) |
---|
2 June 1989 | Particulars of mortgage/charge (4 pages) |
---|
2 June 1989 | Particulars of mortgage/charge (4 pages) |
---|
7 October 1987 | Company name changed alpha automation LIMITED\certificate issued on 08/10/87 (2 pages) |
---|
7 October 1987 | Company name changed alpha automation LIMITED\certificate issued on 08/10/87 (2 pages) |
---|
21 July 1987 | Company name changed applied automation LIMITED\certificate issued on 22/07/87 (2 pages) |
---|
21 July 1987 | Company name changed applied automation LIMITED\certificate issued on 22/07/87 (2 pages) |
---|
19 March 1987 | Particulars of mortgage/charge (4 pages) |
---|
19 March 1987 | Particulars of mortgage/charge (4 pages) |
---|
12 December 1986 | Company name changed leadcrest engineering LIMITED\certificate issued on 12/12/86 (2 pages) |
---|
12 December 1986 | Company name changed leadcrest engineering LIMITED\certificate issued on 12/12/86 (2 pages) |
---|