AD01 |
Registered office address changed from 7 Clifford Road Richmond Surrey TW10 7EB to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on July 20, 2023
filed on: 20th, July 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, March 2009
|
resolution |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 19th, March 2009
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed land industries LIMITEDcertificate issued on 19/03/09
filed on: 19th, March 2009
|
change of name |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2006
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2006
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2005
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2005
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2005
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2005
|
gazette |
Free Download
(1 page)
|
363s |
Annual return made up to February 2, 2005
filed on: 2nd, February 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 2, 2005
filed on: 2nd, February 2005
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2004
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2004
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/03 from: 15 devereux court london WC2R 3JJ
filed on: 21st, August 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/03 from: 15 devereux court london WC2R 3JJ
filed on: 21st, August 2003
|
address |
Free Download
(1 page)
|
288b |
On August 21, 2003 Secretary resigned
filed on: 21st, August 2003
|
officers |
Free Download
(1 page)
|
288a |
On August 21, 2003 New secretary appointed
filed on: 21st, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2003 New secretary appointed
filed on: 21st, August 2003
|
officers |
Free Download
(2 pages)
|
288b |
On August 21, 2003 Secretary resigned
filed on: 21st, August 2003
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2003
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2003
|
gazette |
Free Download
(1 page)
|
363s |
Annual return made up to June 16, 2003
filed on: 16th, June 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 16, 2003
filed on: 16th, June 2003
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2002
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2002
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/01 from: 30-32 fleet street london EC4Y 1AA
filed on: 19th, September 2001
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, September 2001
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 19, 2001
filed on: 19th, September 2001
|
annual return |
Free Download
(8 pages)
|
363a |
Annual return made up to September 19, 2001
filed on: 19th, September 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2000
filed on: 19th, September 2001
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to September 19, 2001
filed on: 19th, September 2001
|
annual return |
|
363a |
Annual return made up to September 19, 2001
filed on: 19th, September 2001
|
annual return |
|
353 |
Location of register of members
filed on: 19th, September 2001
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, September 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/01 from: 30-32 fleet street london EC4Y 1AA
filed on: 19th, September 2001
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, September 2001
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2000
filed on: 19th, September 2001
|
accounts |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 18th, September 2001
|
restoration |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 18th, September 2001
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2001
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2001
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2000
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2000
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 1999
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 1999
|
incorporation |
Free Download
(14 pages)
|