Date | Description |
2018-10-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-08-07 |
update company_status Active => Active - Proposal to Strike off |
2018-07-10 |
update statutory_documents FIRST GAZETTE |
2018-07-07 |
update company_status Liquidation => Active |
1993-08-06 |
update statutory_documents RECEIVER CEASING TO ACT |
1993-08-04 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1993-08-04 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1992-06-12 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1991-06-10 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1990-08-07 |
update statutory_documents RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1988-11-25 |
update statutory_documents LIQUIDATION - COMPULSORY |
1987-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/87 FROM:
YORK HOUSE
NEWTON CLOSE
PARK FARM WELLINGBOROUGH
NORTHAMPTONSHIRE NN8 3UW |
1987-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1986-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/86 FROM:
JUBILEE HOUSE
WESTON FAVELL
NORTHAMPTON |
1986-09-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-12 |
update statutory_documents RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS |
1986-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |