2 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|
12 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|
24 October 1995 | Receiver ceasing to act (1 page) |
---|
23 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
---|
28 July 1995 | Receiver's abstract of receipts and payments (8 pages) |
---|
7 October 1994 | Receiver's abstract of receipts and payments (4 pages) |
---|
3 August 1993 | Receiver's abstract of receipts and payments (2 pages) |
---|
21 August 1992 | Receiver's abstract of receipts and payments (3 pages) |
---|
5 September 1991 | Receiver's abstract of receipts and payments (2 pages) |
---|
18 January 1991 | Receiver's abstract of receipts and payments (3 pages) |
---|
23 February 1990 | Certificate of specific penalty (2 pages) |
---|
23 February 1990 | Certificate of specific penalty (2 pages) |
---|
8 January 1990 | Registered office changed on 08/01/90 from: 63 nesfield st off manningham lane bradford BD1 3ET (1 page) |
---|
12 July 1989 | Particulars of mortgage/charge (11 pages) |
---|
26 May 1989 | Director resigned (2 pages) |
---|
19 May 1989 | Particulars of mortgage/charge (3 pages) |
---|
11 May 1989 | New secretary appointed;director resigned (2 pages) |
---|
23 March 1989 | Director resigned;new director appointed (2 pages) |
---|
14 March 1989 | Particulars of mortgage/charge (3 pages) |
---|
9 March 1989 | Particulars of mortgage/charge (3 pages) |
---|
21 February 1989 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages) |
---|
20 February 1989 | Wd 03/02/89 ad 21/10/87--------- £ si [email protected]=1500 £ ic 411288/412788 (4 pages) |
---|
20 February 1989 | Wd 03/02/89 ad 21/10/87--------- £ si 350000@1=350000 £ ic 61288/411288 (4 pages) |
---|
20 February 1989 | £ nc 100000/450000 (2 pages) |
---|
20 February 1989 | £ nc 450000/511286 (1 page) |
---|
20 February 1989 | S-div (1 page) |
---|
8 February 1989 | Wd 24/01/89 ad 23/12/88--------- premium £ si 61286@1=61286 £ ic 2/61288 (2 pages) |
---|
24 January 1989 | Return made up to 03/11/88; full list of members (10 pages) |
---|
14 November 1988 | Full group accounts made up to 30 June 1988 (20 pages) |
---|
14 November 1988 | New director appointed (6 pages) |
---|
1 November 1988 | Particulars of mortgage/charge (3 pages) |
---|
17 October 1988 | Particulars of mortgage/charge (3 pages) |
---|
31 August 1988 | Particulars of mortgage/charge (3 pages) |
---|
4 July 1988 | New director appointed (2 pages) |
---|
24 May 1988 | Director resigned (2 pages) |
---|
5 May 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
---|
17 March 1988 | Particulars of mortgage/charge (3 pages) |
---|
9 February 1988 | Resolutions - SRES02 ‐ Special resolution of re-registration
(1 page) |
---|
8 February 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
---|
30 January 1988 | Application for reregistration from private to PLC (1 page) |
---|
30 January 1988 | Auditor's report (1 page) |
---|
30 January 1988 | Declaration on reregistration from private to PLC (1 page) |
---|
30 January 1988 | Re-registration of Memorandum and Articles (23 pages) |
---|
30 January 1988 | Balance Sheet (2 pages) |
---|
30 January 1988 | Auditor's statement (1 page) |
---|
25 January 1988 | Nc inc already adjusted (1 page) |
---|
25 January 1988 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
(1 page) |
---|
7 January 1988 | New secretary appointed;new director appointed (4 pages) |
---|
3 November 1987 | New director appointed (2 pages) |
---|
16 October 1987 | Particulars of mortgage/charge (3 pages) |
---|
15 October 1987 | Return made up to 06/10/87; full list of members (4 pages) |
---|
14 October 1987 | Accounts for a small company made up to 30 June 1987 (7 pages) |
---|
14 July 1987 | Particulars of mortgage/charge (3 pages) |
---|
29 May 1987 | New director appointed (2 pages) |
---|
27 March 1987 | Particulars of mortgage/charge (3 pages) |
---|
5 February 1987 | Registered office changed on 05/02/87 from: unit 26 cottingley mills bradford old road bingley west yorks (1 page) |
---|
5 February 1987 | Accounting reference date notified as 30/06 (1 page) |
---|
20 January 1987 | Director resigned;new director appointed (2 pages) |
---|
24 November 1986 | Registered office changed on 24/11/86 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
---|
24 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
---|
31 July 1986 | Incorporation (9 pages) |
---|