GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
|
gazette |
Free Download
|
405(1) |
Appointment of receiver/manager
filed on: 28th, August 1990
|
insolvency |
Free Download
|
405(1) |
Appointment of receiver/manager
filed on: 28th, August 1990
|
insolvency |
|
287 |
Registered office changed on 06/06/90 from: unit 4 royds mill leeds road ossett west yorkshire
filed on: 6th, June 1990
|
address |
|
287 |
Registered office changed on 06/06/90 from: unit 4 royds mill leeds road ossett west yorkshire
filed on: 6th, June 1990
|
address |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 1990
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 1990
|
mortgage |
Free Download
|
288 |
On April 23, 1990 Director resigned
filed on: 23rd, April 1990
|
officers |
|
288 |
On April 23, 1990 Director resigned
filed on: 23rd, April 1990
|
officers |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 27th, February 1990
|
mortgage |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 27th, February 1990
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 1990
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 1990
|
mortgage |
Free Download
|
288 |
On January 21, 1990 Secretary resigned;new secretary appointed
filed on: 21st, January 1990
|
officers |
|
288 |
On January 21, 1990 Secretary resigned;new secretary appointed
filed on: 21st, January 1990
|
officers |
Free Download
|
88(2)R |
Alloted 190000 shares on October 31, 1989. Value of each share 1 £, total number of shares: 190002.
filed on: 21st, November 1989
|
capital |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, November 1989
|
incorporation |
|
123 |
£ nc 1000/700000 31/10/89
filed on: 21st, November 1989
|
capital |
|
88(2)R |
Alloted 261998 shares on October 31, 1989. Value of each share 1 £, total number of shares: 452000.
filed on: 21st, November 1989
|
capital |
|
288 |
On November 21, 1989 New director appointed
filed on: 21st, November 1989
|
officers |
|
88(2)R |
Alloted 190000 shares on October 31, 1989. Value of each share 1 £, total number of shares: 190002.
filed on: 21st, November 1989
|
capital |
|
RESOLUTIONS |
Special resolution increasing authorised share capital
filed on: 21st, November 1989
|
resolution |
|
RESOLUTIONS |
Special resolution increasing authorised share capital
filed on: 21st, November 1989
|
resolution |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, November 1989
|
incorporation |
Free Download
|
123 |
£ nc 1000/700000 31/10/89
filed on: 21st, November 1989
|
capital |
Free Download
|
88(2)R |
Alloted 261998 shares on October 31, 1989. Value of each share 1 £, total number of shares: 452000.
filed on: 21st, November 1989
|
capital |
Free Download
|
288 |
On November 21, 1989 New director appointed
filed on: 21st, November 1989
|
officers |
Free Download
|
224 |
Accounting reference date notified as 30/09
filed on: 27th, September 1989
|
accounts |
|
224 |
Accounting reference date notified as 30/09
filed on: 27th, September 1989
|
accounts |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, August 1989
|
incorporation |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, August 1989
|
incorporation |
|
288 |
On August 25, 1989 Director resigned;new director appointed
filed on: 25th, August 1989
|
officers |
Free Download
|
288 |
On August 25, 1989 Director resigned;new director appointed
filed on: 25th, August 1989
|
officers |
|
288 |
On August 25, 1989 Director resigned;new director appointed
filed on: 25th, August 1989
|
officers |
Free Download
|
288 |
On August 25, 1989 Secretary resigned;new secretary appointed
filed on: 25th, August 1989
|
officers |
Free Download
|
287 |
Registered office changed on 25/08/89 from: 2 baches street london N1 6UB
filed on: 25th, August 1989
|
address |
|
288 |
On August 25, 1989 Secretary resigned;new secretary appointed
filed on: 25th, August 1989
|
officers |
|
288 |
On August 25, 1989 Director resigned;new director appointed
filed on: 25th, August 1989
|
officers |
|
287 |
Registered office changed on 25/08/89 from: 2 baches street london N1 6UB
filed on: 25th, August 1989
|
address |
Free Download
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 24th, August 1989
|
resolution |
|
RESOLUTIONS |
Special resolution of Memorandum of Association modification
filed on: 24th, August 1989
|
resolution |
Free Download
|
CERTNM |
Company name changed medbeam LIMITEDcertificate issued on 24/08/89
filed on: 23rd, August 1989
|
change of name |
Free Download
|
CERTNM |
Company name changed medbeam LIMITEDcertificate issued on 24/08/89
filed on: 23rd, August 1989
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 1989
|
incorporation |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 1989
|
incorporation |
|