02295620 PLC



Company Documents

DateDescription
02/08/112 August 2011 ORDER OF COURT - RESTORATION

View Document

18/11/0618 November 2006 DISSOLVED

View Document

18/08/0618 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/0618 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/0618 August 2006 RETURN OF FINAL MEETING RECEIVED

View Document

16/02/0616 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/08/0531 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0522 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/08/0427 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/0413 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/08/0319 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0323 May 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/0322 May 2003 RECEIVER CEASING TO ACT

View Document

23/04/0323 April 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/11/0228 November 2002 RECEIVER CEASING TO ACT

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 STATEMENT OF AFFAIRS

View Document

08/08/028 August 2002 APPOINTMENT OF LIQUIDATOR

View Document

08/08/028 August 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
FLOOR 5 COLMORE GATE, 2 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS B3 2BN

View Document

20/05/0220 May 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/04/0119 April 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/04/0026 April 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM:
TAMESIDE DRIVE, CASTLE VALE, BIRMINGHAM, WEST MIDLANDS B35 7AG

View Document

27/08/9927 August 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/06/991 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM:
TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG

View Document

24/03/9924 March 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/02/9919 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/9821 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/9814 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/9814 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

01/03/971 March 1997 FULL GROUP ACCOUNTS MADE UP TO 01/03/97

View Document



02/03/962 March 1996 FULL GROUP ACCOUNTS MADE UP TO 02/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9526 February 1995 FULL GROUP ACCOUNTS MADE UP TO 26/02/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ￯﾿ᄑ IC 37967/35003
23/05/94
￯﾿ᄑ SR 2964@1=2964

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 FULL GROUP ACCOUNTS MADE UP TO 27/02/94

View Document

29/09/9329 September 1993 ￯﾿ᄑ IC 50000/37967
21/05/93
￯﾿ᄑ SR 12033@1=12033

View Document

29/09/9329 September 1993 CONTRACT 12033 ￯﾿ᄑ1 SHS 21/05/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

29/02/9229 February 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 AD 29/11/88---------
￯﾿ᄑ SI 49997@1

View Document

05/04/915 April 1991 SHARES AGREEMENT OTC

View Document

02/03/912 March 1991 FULL GROUP ACCOUNTS MADE UP TO 02/03/91

View Document

26/09/9026 September 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 02/08/90

View Document

28/02/9028 February 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

23/01/9023 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

09/01/909 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED

View Document

06/03/896 March 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/896 March 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/896 March 1989 AUDITORS' REPORT

View Document

06/03/896 March 1989 AUDITORS' STATEMENT

View Document

06/03/896 March 1989 BALANCE SHEET

View Document

06/03/896 March 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/03/896 March 1989 REREGISTRATION PRI-PLC 230289

View Document

28/02/8928 February 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/01/8923 January 1989 WD 22/12/88 AD 29/11/88---------
￯﾿ᄑ SI 49997@1=49997
￯﾿ᄑ IC 3/50000

View Document

18/01/8918 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/8913 January 1989 ￯﾿ᄑ NC 100/50000

View Document

13/01/8913 January 1989 WD 15/12/88 AD 29/11/88---------
￯﾿ᄑ SI 1@1=1
￯﾿ᄑ IC 2/3

View Document

13/01/8913 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/88

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM:
ICC HOUSE, 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company