GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
MISC |
Certificate of fact
filed on: 4th, May 2010
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 11th, March 2010
|
resolution |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2007
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2007
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2004
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2004
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2004
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2004
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/89 from: 242 marton road middlesborough cleveland TS4 2AJ
filed on: 20th, November 1989
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/89 from: 242 marton road middlesborough cleveland TS4 2AJ
filed on: 20th, November 1989
|
address |
Free Download
(1 page)
|
363 |
Return made up to 28/08/89; no change of members
filed on: 27th, September 1989
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 1988
filed on: 27th, September 1989
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 1988
filed on: 27th, September 1989
|
accounts |
Free Download
(14 pages)
|
363 |
Return made up to 28/08/89; no change of members
filed on: 27th, September 1989
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/09/89 from: 39 scotland street sheffield S3 7BT
filed on: 21st, September 1989
|
address |
|
287 |
Registered office changed on 21/09/89 from: 39 scotland street sheffield S3 7BT
filed on: 21st, September 1989
|
address |
Free Download
|
287 |
Registered office changed on 07/12/88 from: unit 14C highforce rd riverside park middlesbrough TS2 1RH
filed on: 7th, December 1988
|
address |
Free Download
|
287 |
Registered office changed on 07/12/88 from: unit 14C highforce rd riverside park middlesbrough TS2 1RH
filed on: 7th, December 1988
|
address |
|
363 |
Return made up to 22/09/88; full list of members
filed on: 25th, November 1988
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 31st December 1987
filed on: 25th, November 1988
|
accounts |
Free Download
|
363 |
Return made up to 22/09/88; full list of members
filed on: 25th, November 1988
|
annual return |
|
AA |
Full accounts for the period ending 31st December 1987
filed on: 25th, November 1988
|
accounts |
|
CERTNM |
Company name changed priest furnaces,LIMITEDcertificate issued on 11/04/88
filed on: 8th, April 1988
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed priest furnaces,LIMITEDcertificate issued on 11/04/88
filed on: 8th, April 1988
|
change of name |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, March 1988
|
mortgage |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, March 1988
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, March 1988
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 18th, March 1988
|
mortgage |
Free Download
|
288 |
On 11th March 1988 New director appointed
filed on: 11th, March 1988
|
officers |
Free Download
|
288 |
On 11th March 1988 New director appointed
filed on: 11th, March 1988
|
officers |
|
288 |
On 15th February 1988 Director resigned
filed on: 15th, February 1988
|
officers |
|
288 |
On 15th February 1988 Director resigned
filed on: 15th, February 1988
|
officers |
Free Download
|
363 |
Return made up to 24/11/87; no change of members
filed on: 25th, January 1988
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 31st December 1986
filed on: 25th, January 1988
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st December 1986
filed on: 25th, January 1988
|
accounts |
|
363 |
Return made up to 24/11/87; no change of members
filed on: 25th, January 1988
|
annual return |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, December 1987
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, December 1987
|
mortgage |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, December 1987
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, December 1987
|
mortgage |
Free Download
|
287 |
Registered office changed on 29/10/87 from: po box south bank 18 the grange eston middlesbrough cleveland TS6 8DJ
filed on: 29th, October 1987
|
address |
|
287 |
Registered office changed on 29/10/87 from: po box south bank 18 the grange eston middlesbrough cleveland TS6 8DJ
filed on: 29th, October 1987
|
address |
Free Download
|
288 |
On 15th September 1987 Director resigned
filed on: 15th, September 1987
|
officers |
Free Download
|
288 |
On 15th September 1987 Director resigned
filed on: 15th, September 1987
|
officers |
|
363 |
Return made up to 02/01/87; full list of members
filed on: 29th, January 1987
|
annual return |
Free Download
(5 pages)
|
363 |
Return made up to 02/01/87; full list of members
filed on: 29th, January 1987
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 1985
filed on: 31st, December 1986
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 1985
filed on: 31st, December 1986
|
accounts |
Free Download
(15 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, September 1986
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, September 1986
|
mortgage |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, September 1986
|
mortgage |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 6th, September 1986
|
mortgage |
Free Download
|
288 |
On 14th May 1986 Director resigned
filed on: 14th, May 1986
|
officers |
Free Download
(1 page)
|
288 |
On 14th May 1986 Director resigned
filed on: 14th, May 1986
|
officers |
Free Download
(1 page)
|
AA |
Accounts for the year ending on 31st December 1975
filed on: 7th, December 1977
|
accounts |
Free Download
(6 pages)
|
363 |
Annual return made up to 24/10/75
filed on: 7th, June 1976
|
annual return |
Free Download
(9 pages)
|