CERTNM |
Company name changed dyercertificate issued on 11/07/18
filed on: 11th, July 2018
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 11th, July 2018
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, November 1997
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, August 1997
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 26th, June 1997
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
SRES03 - Exemption from the Appointing of Auditors Special Resolution
filed on: 18th, June 1997
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 1997
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, April 1997
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
SRES03 - Exemption from the Appointing of Auditors Special Resolution
filed on: 28th, February 1997
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for the year ending on 31st December 1996
filed on: 28th, February 1997
|
accounts |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 24th, February 1997
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
SRES03 - Exemption from the Appointing of Auditors Special Resolution
filed on: 18th, October 1996
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for the year ending on 31st December 1995
filed on: 18th, October 1996
|
accounts |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 2nd, September 1996
|
restoration |
Free Download
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 1996
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 1995
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 14th, September 1995
|
dissolution |
Free Download
(1 page)
|
363s |
Annual return up to 28th June 1995 with shareholders record
filed on: 28th, June 1995
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 1994
filed on: 28th, June 1995
|
accounts |
Free Download
(9 pages)
|
288 |
On 7th February 1995 Director resigned
filed on: 7th, February 1995
|
officers |
Free Download
|
AA |
Full accounts for the period ending 31st December 1993
filed on: 21st, July 1994
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st December 1992
filed on: 27th, August 1993
|
accounts |
Free Download
|
363(288) |
5th July 1993 Annual return (Director's particulars changed;director resigned)
filed on: 5th, July 1993
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 31st December 1991
filed on: 15th, June 1992
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st December 1990
filed on: 26th, July 1991
|
accounts |
Free Download
|
288 |
On 4th February 1991 New director appointed
filed on: 4th, February 1991
|
officers |
Free Download
|
288 |
On 4th February 1991 New director appointed
filed on: 4th, February 1991
|
officers |
Free Download
|
363 |
Return made up to 01/06/90; full list of members
filed on: 27th, July 1990
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 31st December 1989
filed on: 27th, July 1990
|
accounts |
Free Download
|
288 |
On 9th March 1990 Director resigned
filed on: 9th, March 1990
|
officers |
Free Download
|
AA |
Full accounts for the period ending 31st December 1988
filed on: 4th, September 1989
|
accounts |
Free Download
|
363 |
Return made up to 29/05/89; full list of members
filed on: 4th, September 1989
|
annual return |
Free Download
|
288 |
On 25th May 1989 Director resigned
filed on: 25th, May 1989
|
officers |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 28th, March 1989
|
mortgage |
Free Download
|
AA |
Full accounts for the period ending 31st December 1987
filed on: 30th, November 1988
|
accounts |
Free Download
|
363 |
Return made up to 31/10/88; full list of members
filed on: 30th, November 1988
|
annual return |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, July 1988
|
mortgage |
Free Download
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 28th, June 1988
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolutions: Special resolution of adoption of Memorandum of Association
filed on: 24th, March 1988
|
resolution |
Free Download
|
288 |
On 15th March 1988 New director appointed
filed on: 15th, March 1988
|
officers |
Free Download
|
CERTNM |
Company name changedcertificate issued on 03/02/88
filed on: 3rd, February 1988
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed john dyer & son (weston super ma re) LIMITEDcertificate issued on 04/02/88
filed on: 3rd, February 1988
|
change of name |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 1988
|
mortgage |
Free Download
|
288 |
On 22nd January 1988 Director resigned;new director appointed
filed on: 22nd, January 1988
|
officers |
Free Download
|
287 |
Registered office changed on 21/01/88 from: 140 locking road weston super mare
filed on: 21st, January 1988
|
address |
Free Download
|
225(1) |
Accounting reference date shortened from 31/03 to 31/12
filed on: 21st, January 1988
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st March 1987
filed on: 7th, January 1988
|
accounts |
Free Download
|
363 |
Return made up to 14/12/87; full list of members
filed on: 7th, January 1988
|
annual return |
Free Download
|
363 |
Return made up to 16/10/86; full list of members
filed on: 28th, October 1986
|
annual return |
Free Download
|
288 |
On 9th October 1986 Director resigned
filed on: 9th, October 1986
|
officers |
Free Download
|
AA |
Full accounts for the period ending 31st March 1986
filed on: 9th, October 1986
|
accounts |
Free Download
|