DRIVER-WOODEAVES LIMITED - History of Changes


DateDescription
2019-04-07 delete company_previous_name K & S (346) LIMITED
2014-03-13 update statutory_documents ORDER OF COURT - RESTORATION
2004-01-31 update statutory_documents DISSOLVED
2003-10-31 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2003-02-11 update statutory_documents 11/10/02 ABSTRACTS AND PAYMENTS
2003-02-11 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2002-10-08 update statutory_documents COURT ORDER TO COMPULSORY WIND UP
2002-03-04 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-02-13 update statutory_documents 12/12/01 ABSTRACTS AND PAYMENTS
2001-08-21 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-03-08 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-02-12 update statutory_documents 12/12/00 ABSTRACTS AND PAYMENTS
2000-08-10 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-02-14 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-24 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-12-02 update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS
1999-11-02 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
1999-08-19 update statutory_documents ADVANCE NOTICE OF ADMIN ORDER
1999-08-19 update statutory_documents NOTICE OF ADMINISTRATION ORDER
1999-07-21 update statutory_documents £ NC 100/30000 26/03/99
1999-07-21 update statutory_documents NC INC ALREADY ADJUSTED 26/03/99
1999-04-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00
1999-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM: THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW
1999-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-12 update statutory_documents DIRECTOR RESIGNED
1999-04-12 update statutory_documents SECRETARY RESIGNED
1999-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-26 update statutory_documents COMPANY NAME CHANGED K & S (346) LIMITED CERTIFICATE ISSUED ON 26/03/99
1999-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION