P.O. Box 3
Lowgate House , Lowgate
Hull
HU1 1JJ
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
---|
10 May 2013 | Restoration by order of the court (5 pages) |
---|
18 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|
18 October 1997 | Dissolved (1 page) |
---|
18 July 1997 | Liquidators' statement of receipts and payments (6 pages) |
---|
18 July 1997 | Liquidators statement of receipts and payments (6 pages) |
---|
18 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|
13 February 1997 | Liquidators statement of receipts and payments (6 pages) |
---|
13 February 1997 | Liquidators' statement of receipts and payments (6 pages) |
---|
23 August 1996 | Liquidators statement of receipts and payments (6 pages) |
---|
23 August 1996 | Liquidators' statement of receipts and payments (6 pages) |
---|
20 February 1996 | Liquidators statement of receipts and payments (6 pages) |
---|
20 February 1996 | Liquidators' statement of receipts and payments (6 pages) |
---|
17 August 1995 | Liquidators statement of receipts and payments (6 pages) |
---|
17 August 1995 | Liquidators' statement of receipts and payments (6 pages) |
---|
1 March 1991 | Director resigned (2 pages) |
---|
12 February 1991 | Statement of affairs (5 pages) |
---|
16 January 1991 | Registered office changed on 16/01/91 from: st andrews house spen lane york n yorks YO1 2BS (1 page) |
---|
23 November 1990 | Company name changed\certificate issued on 23/11/90 (2 pages) |
---|
18 June 1990 | Return made up to 31/12/89; full list of members (5 pages) |
---|
13 March 1990 | Full accounts made up to 31 December 1988 (12 pages) |
---|
17 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
---|
29 June 1989 | Full accounts made up to 31 December 1987 (13 pages) |
---|
24 March 1988 | Full accounts made up to 31 December 1986 (13 pages) |
---|
27 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
---|
27 August 1986 | Registered office changed on 27/08/86 from: creer etty rank and co stonebow house the stonebow york YO1 2ND (1 page) |
---|
10 July 1929 | Company name changed\certificate issued on 10/07/29 (3 pages) |
---|
9 March 1925 | Incorporation (18 pages) |
---|