5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|
25 April 2003 | Receiver ceasing to act (1 page) |
---|
25 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
---|
25 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
---|
25 April 2003 | Receiver ceasing to act (1 page) |
---|
1 April 2003 | Receiver's abstract of receipts and payments (4 pages) |
---|
1 April 2003 | Receiver's abstract of receipts and payments (4 pages) |
---|
27 September 2002 | Receiver ceasing to act (1 page) |
---|
27 September 2002 | Receiver ceasing to act (1 page) |
---|
5 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
---|
5 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
---|
19 April 2001 | Receiver ceasing to act (1 page) |
---|
19 April 2001 | Appointment of receiver/manager (1 page) |
---|
19 April 2001 | Appointment of receiver/manager (1 page) |
---|
19 April 2001 | Receiver ceasing to act (1 page) |
---|
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
---|
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
---|
30 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
---|
30 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
---|
7 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
---|
7 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
---|
15 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
---|
15 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
---|
25 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
---|
25 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
22 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
---|
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street , redhill surrey RH1 1RX (1 page) |
---|
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street , redhill surrey RH1 1RX (1 page) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
---|
10 April 1991 | Certificate of specific penalty (1 page) |
---|
14 February 1991 | Appointment of receiver/manager (1 page) |
---|
22 December 1990 | Particulars of mortgage/charge (4 pages) |
---|
6 September 1990 | £ nc 100000/400000 01/08/90 (1 page) |
---|
6 September 1990 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages) |
---|
22 August 1990 | Return made up to 28/05/90; full list of members (10 pages) |
---|
22 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
---|
18 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
---|
18 August 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
---|
14 May 1990 | Director resigned (2 pages) |
---|
3 April 1990 | Registered office changed on 03/04/90 from: 6 farncombe road worthing west sussex BN11 2BE (1 page) |
---|
26 February 1990 | New director appointed (2 pages) |
---|
18 July 1989 | Return made up to 16/05/89; full list of members (11 pages) |
---|
18 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
---|
25 October 1988 | Memorandum and Articles of Association (30 pages) |
---|
4 October 1988 | Wd 28/09/88 ad 17/08/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
---|
4 October 1988 | £ nc 1000/100000 (1 page) |
---|
3 October 1988 | New director appointed (2 pages) |
---|
30 September 1988 | Secretary resigned;new secretary appointed (4 pages) |
---|
30 September 1988 | Registered office changed on 30/09/88 from: 47 duke st st james's london SW1 (1 page) |
---|
30 September 1988 | Accounting reference date notified as 31/12 (1 page) |
---|
5 September 1988 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages) |
---|
23 August 1988 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages) |
---|
22 August 1988 | Company name changed\certificate issued on 22/08/88 (8 pages) |
---|
4 April 1988 | Incorporation (31 pages) |
---|