AC92 |
Restoration by order of the court
filed on: 23rd, April 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 1994
|
gazette |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 1994
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 1994
|
gazette |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 1994
|
gazette |
Free Download
|
225(1) |
Accounting reference date extended from 31/01 to 31/03
filed on: 5th, February 1991
|
accounts |
|
225(1) |
Accounting reference date extended from 31/01 to 31/03
filed on: 5th, February 1991
|
accounts |
Free Download
|
288 |
On October 26, 1990 Secretary resigned;new secretary appointed;director resigned
filed on: 26th, October 1990
|
officers |
Free Download
|
288 |
On October 26, 1990 Secretary resigned;new secretary appointed;director resigned
filed on: 26th, October 1990
|
officers |
|
405(1) |
Appointment of receiver/manager
filed on: 13th, September 1990
|
insolvency |
|
405(1) |
Appointment of receiver/manager
filed on: 13th, September 1990
|
insolvency |
Free Download
|
288 |
On June 22, 1990 Director resigned
filed on: 22nd, June 1990
|
officers |
|
288 |
On June 22, 1990 Director resigned
filed on: 22nd, June 1990
|
officers |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 9th, March 1990
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 9th, March 1990
|
mortgage |
|
225(1) |
Accounting reference date shortened from 31/03 to 31/01
filed on: 5th, February 1990
|
accounts |
Free Download
|
225(1) |
Accounting reference date shortened from 31/03 to 31/01
filed on: 5th, February 1990
|
accounts |
|
395 |
Particulars of mortgage/charge
filed on: 20th, December 1989
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 20th, December 1989
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 1989
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 1989
|
mortgage |
|
288 |
On February 14, 1989 New director appointed
filed on: 14th, February 1989
|
officers |
Free Download
|
288 |
On February 14, 1989 New director appointed
filed on: 14th, February 1989
|
officers |
|
288 |
On February 14, 1989 New director appointed
filed on: 14th, February 1989
|
officers |
|
288 |
On February 14, 1989 New director appointed
filed on: 14th, February 1989
|
officers |
Free Download
|
288 |
On February 8, 1989 New director appointed
filed on: 8th, February 1989
|
officers |
|
288 |
On February 8, 1989 New director appointed
filed on: 8th, February 1989
|
officers |
Free Download
|
287 |
Registered office changed on 16/01/89 from: rutland house 148 edmund street birmingham B3 2JR
filed on: 16th, January 1989
|
address |
|
287 |
Registered office changed on 16/01/89 from: rutland house 148 edmund street birmingham B3 2JR
filed on: 16th, January 1989
|
address |
Free Download
|
CERTNM |
Company name changed yorkbench LIMITEDcertificate issued on 17/01/89
filed on: 16th, January 1989
|
change of name |
Free Download
|
CERTNM |
Company name changed yorkbench LIMITEDcertificate issued on 17/01/89
filed on: 16th, January 1989
|
change of name |
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 12th, January 1989
|
resolution |
Free Download
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 12th, January 1989
|
resolution |
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 21st, December 1988
|
resolution |
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 21st, December 1988
|
resolution |
Free Download
|
288 |
On December 20, 1988 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 20th, December 1988
|
officers |
|
288 |
On December 20, 1988 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 20th, December 1988
|
officers |
Free Download
|
287 |
Registered office changed on 15/12/88 from: bridge house 181 queen victoria street london EC4V 4DD
filed on: 15th, December 1988
|
address |
Free Download
|
287 |
Registered office changed on 15/12/88 from: bridge house 181 queen victoria street london EC4V 4DD
filed on: 15th, December 1988
|
address |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 1988
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 1988
|
incorporation |
Free Download
|