GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 8th, January 2016
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2000
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 1999
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 1993
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 1993
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 1993
|
gazette |
|
405(1) |
Appointment of receiver/manager
filed on: 16th, January 1991
|
insolvency |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 16th, January 1991
|
insolvency |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/90 from: grange lane north scunthorpe south humberside dn 161
filed on: 4th, December 1990
|
address |
|
395 |
Particulars of mortgage/charge
filed on: 31st, August 1990
|
mortgage |
|
363 |
Return made up to 30/06/90; full list of members
filed on: 23rd, August 1990
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th September 1989
filed on: 11th, July 1990
|
accounts |
|
363 |
Return made up to 14/04/89; full list of members
filed on: 4th, May 1989
|
annual return |
|
AA |
Full accounts data made up to Friday 30th September 1988
filed on: 18th, April 1989
|
accounts |
|
363 |
Return made up to 31/12/88; full list of members
filed on: 5th, February 1989
|
annual return |
|
225(1) |
Accounting reference date shortened from 31/03 to 30/09
filed on: 6th, December 1988
|
accounts |
|
288 |
On Tuesday 9th August 1988 Director resigned
filed on: 9th, August 1988
|
officers |
|
288 |
On Tuesday 9th August 1988 Secretary resigned;new secretary appointed
filed on: 9th, August 1988
|
officers |
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 5th, August 1988
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 5th, August 1988
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 1988
|
mortgage |
|
AA |
Full accounts data made up to Tuesday 31st March 1987
filed on: 7th, April 1988
|
accounts |
|
363 |
Return made up to 31/12/87; full list of members
filed on: 7th, April 1988
|
annual return |
|
287 |
Registered office changed on 23/03/88 from: interdon house brigg road scunthorpe south humberside
filed on: 23rd, March 1988
|
address |
|
288 |
On Thursday 27th August 1987 New director appointed
filed on: 27th, August 1987
|
officers |
|
AA |
Full accounts data made up to Monday 31st March 1986
filed on: 27th, May 1987
|
accounts |
|
363 |
Return made up to 31/12/86; full list of members
filed on: 11th, April 1987
|
annual return |
|
288 |
On Saturday 4th April 1987 New secretary appointed
filed on: 4th, April 1987
|
officers |
|
CERTNM |
Company name changedcertificate issued on 11/06/85
filed on: 11th, June 1985
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changedcertificate issued on 12/07/83
filed on: 12th, July 1983
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 1969
|
incorporation |
Free Download
(14 pages)
|