20 April 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages) |
---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
---|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
---|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
---|
22 July 2014 | Restoration by order of the court (3 pages) |
---|
22 July 2014 | Restoration by order of the court (3 pages) |
---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
---|
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
---|
4 May 2010 | Certificate of fact - name correction from 00162692 LIMITED to 00160692 LIMITED (1 page) |
---|
4 May 2010 | Certificate of fact - name correction from 00162692 LIMITED to 00160692 LIMITED (1 page) |
---|
10 March 2010 | Restoration by order of the court (4 pages) |
---|
10 March 2010 | Restoration by order of the court (4 pages) |
---|
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|
13 August 2004 | Restoration by order of the court (2 pages) |
---|
13 August 2004 | Restoration by order of the court (2 pages) |
---|
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|
19 October 2001 | Order of court - dissolution void (3 pages) |
---|
19 October 2001 | Order of court - dissolution void (3 pages) |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
---|
20 November 1989 | Registered office changed on 20/11/89 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
---|
20 November 1989 | Registered office changed on 20/11/89 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
---|
27 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
---|
27 September 1989 | Return made up to 28/08/89; no change of members (4 pages) |
---|
27 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
---|
27 September 1989 | Return made up to 28/08/89; no change of members (4 pages) |
---|
8 April 1988 | Company name changed priest furnaces,LIMITED\certificate issued on 11/04/88 (2 pages) |
---|
8 April 1988 | Company name changed priest furnaces,LIMITED\certificate issued on 11/04/88 (2 pages) |
---|
29 January 1987 | Return made up to 02/01/87; full list of members (5 pages) |
---|
29 January 1987 | Return made up to 02/01/87; full list of members (5 pages) |
---|
31 December 1986 | Full accounts made up to 31 December 1985 (15 pages) |
---|
31 December 1986 | Full accounts made up to 31 December 1985 (15 pages) |
---|
14 May 1986 | Director resigned (1 page) |
---|
14 May 1986 | Director resigned (1 page) |
---|
7 December 1977 | Accounts made up to 31 December 1975 (6 pages) |
---|
7 December 1977 | Accounts made up to 31 December 1975 (6 pages) |
---|
7 June 1976 | Annual return made up to 24/10/75 (9 pages) |
---|
7 June 1976 | Annual return made up to 24/10/75 (9 pages) |
---|