GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
|
CERTNM |
Company name changed E.R.dyercertificate issued on 03/06/16
filed on: 3rd, June 2016
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 3rd, June 2016
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 9th, September 2003
|
restoration |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 9th, September 2003
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2000
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2000
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2000
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2000
|
gazette |
Free Download
(1 page)
|
MISC |
O/C appt of nj halls as liq
filed on: 22nd, December 1992
|
miscellaneous |
Free Download
(5 pages)
|
MISC |
O/C appt of nj halls as liq
filed on: 22nd, December 1992
|
miscellaneous |
Free Download
(5 pages)
|
287 |
Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester
filed on: 7th, February 1992
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester
filed on: 7th, February 1992
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED
filed on: 9th, August 1988
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED
filed on: 9th, August 1988
|
address |
|
287 |
Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB
filed on: 23rd, May 1988
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB
filed on: 23rd, May 1988
|
address |
|
288 |
On March 30, 1988 Director resigned;new director appointed
filed on: 30th, March 1988
|
officers |
|
288 |
On March 30, 1988 Director resigned;new director appointed
filed on: 30th, March 1988
|
officers |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 1986
filed on: 12th, October 1987
|
accounts |
|
363 |
Return made up to 24/09/87; full list of members
filed on: 12th, October 1987
|
annual return |
Free Download
(4 pages)
|
363 |
Return made up to 24/09/87; full list of members
filed on: 12th, October 1987
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 1986
filed on: 12th, October 1987
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 31, 1985
filed on: 14th, January 1987
|
accounts |
Free Download
|
AA |
Small company accounts for the period up to December 31, 1985
filed on: 14th, January 1987
|
accounts |
|
363 |
Return made up to 23/10/86; full list of members
filed on: 14th, January 1987
|
annual return |
Free Download
|
363 |
Return made up to 23/10/86; full list of members
filed on: 14th, January 1987
|
annual return |
|
122 |
Alter share structure
filed on: 14th, July 1986
|
capital |
|
122 |
Alter share structure
filed on: 14th, July 1986
|
capital |
Free Download
|
CERTNM |
Company name changedcertificate issued on 03/08/50
filed on: 3rd, August 1950
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changedcertificate issued on 09/04/47
filed on: 9th, April 1947
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changedcertificate issued on 13/03/40
filed on: 13th, March 1940
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 1938
|
incorporation |
Free Download
(21 pages)
|