AC92 |
Restoration by order of the court
filed on: 19th, December 2015
|
restoration |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2008
|
gazette |
Free Download
(1 page)
|
MISC |
S/S cert. Release of liquidator
filed on: 14th, February 2008
|
miscellaneous |
Free Download
(1 page)
|
MISC |
S/S cert. Release of liquidator
filed on: 14th, February 2008
|
miscellaneous |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD
filed on: 23rd, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD
filed on: 23rd, November 2004
|
address |
Free Download
(1 page)
|
288b |
On June 3, 2004 Secretary resigned;director resigned
filed on: 3rd, June 2004
|
officers |
Free Download
(1 page)
|
288b |
On June 3, 2004 Secretary resigned;director resigned
filed on: 3rd, June 2004
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pressings & fabrications LIMITEDcertificate issued on 12/05/04
filed on: 12th, May 2004
|
change of name |
Free Download
(2 pages)
|
363s |
Period up to March 6, 2004 - Annual return with full member list
filed on: 6th, March 2004
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to March 6, 2004 - Annual return with full member list
filed on: 6th, March 2004
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to April 30, 2003
filed on: 9th, December 2003
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to April 30, 2003
filed on: 9th, December 2003
|
accounts |
Free Download
(23 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, May 2003
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, May 2003
|
mortgage |
Free Download
(5 pages)
|
363s |
Period up to March 14, 2003 - Annual return with full member list
filed on: 14th, March 2003
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to March 14, 2003 - Annual return with full member list
filed on: 14th, March 2003
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 14/05/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
filed on: 14th, May 2002
|
address |
Free Download
(1 page)
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
288b |
On May 14, 2002 Secretary resigned
filed on: 14th, May 2002
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 89998 shares on April 23, 2002. Value of each share 1 £, total number of shares: 90000.
filed on: 14th, May 2002
|
capital |
Free Download
(2 pages)
|
288b |
On May 14, 2002 Director resigned
filed on: 14th, May 2002
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 14th, May 2002
|
resolution |
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/05/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
filed on: 14th, May 2002
|
address |
Free Download
(1 page)
|
288a |
On May 14, 2002 New secretary appointed;new director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/03 to 30/04/03
filed on: 14th, May 2002
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, May 2002
|
resolution |
Free Download
(23 pages)
|
123 |
£ nc 2/90000 30/04/02
filed on: 14th, May 2002
|
capital |
Free Download
(1 page)
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On May 14, 2002 New secretary appointed;new director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
123 |
£ nc 2/90000 30/04/02
filed on: 14th, May 2002
|
capital |
Free Download
(1 page)
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/03 to 30/04/03
filed on: 14th, May 2002
|
accounts |
Free Download
(1 page)
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
288b |
On May 14, 2002 Secretary resigned
filed on: 14th, May 2002
|
officers |
Free Download
(1 page)
|
288b |
On May 14, 2002 Director resigned
filed on: 14th, May 2002
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 14th, May 2002
|
resolution |
Free Download
|
288a |
On May 14, 2002 New director appointed
filed on: 14th, May 2002
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2002
|
mortgage |
Free Download
(69 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2002
|
mortgage |
Free Download
(19 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2002
|
mortgage |
Free Download
(69 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2002
|
mortgage |
Free Download
(19 pages)
|
CERTNM |
Company name changed HS104 LIMITEDcertificate issued on 17/04/02
filed on: 17th, April 2002
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2002
|
incorporation |
Free Download
(16 pages)
|