02774680 LIMITED



Company Documents

DateDescription
21/01/1421 January 2014 STRUCK OFF AND DISSOLVED

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 ORDER OF COURT - RESTORATION

View Document

30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

25/11/0825 November 2008 RES02

View Document

24/11/0824 November 2008 ORDER OF COURT - RESTORATION

View Document

17/12/0717 December 2007 DISSOLVED

View Document

17/09/0717 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/09/0717 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

17/07/0717 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/01/0712 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/12/0622 December 2006 EXTENSION OF ADMINISTRATION

View Document

17/07/0617 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

06/03/066 March 2006 RESULT OF MEETING OF CREDITORS

View Document

03/03/063 March 2006 STATEMENT OF PROPOSALS

View Document

03/03/063 March 2006 CERTIFICATE OF CONSTITUTION

View Document

20/02/0620 February 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BROMFORD HOUSE DREWS LANE BIRMINGHAM B8 2QG

View Document

23/12/0523 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/12/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 ARTICLES OF ASSOCIATION

View Document

27/02/0427 February 2004 ISSUE OF SHARES 19/01/04 SHARES ISSUED 19/01/04

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 � NC 5287331/2145540 19/01/04

View Document

30/01/0430 January 2004 CONSO S-DIV 19/01/04

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0430 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 AMENDING 882R

View Document

20/01/0420 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/12/01; NO CHANGE OF MEMBERS; AMEND

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS; AMEND

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 AUDITOR'S RESIGNATION

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document



13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RECON 21/12/98

View Document

23/12/9823 December 1998 ALTER MEM AND ARTS 24/04/98

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 24/04/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 � IC 2162509/535385 02/12/97 � SR 1627124@1=1627124

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 17/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9727 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 � IC 3301628/2162509 02/12/96 � SR 1139119@1=1139119

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 17/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 � IC 5273242/3301628 18/07/95 � SR 1971614@1=1971614

View Document

17/07/9517 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 23/06/95

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 SUB DIVISION OF SHRS 19/05/95

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 19/05/95

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: G OFFICE CHANGED 07/04/95 COMMON LANE WASHWOOD HEATH BIRMINGHAM B8 2UP

View Document

01/02/951 February 1995 RETURN MADE UP TO 17/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/946 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 16/09/94

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 ALTER MEM AND ARTS 20/05/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED LEYLAND DAF VANS LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9420 April 1994 TRUST DEED CONSTITUTED. 08/06/93

View Document

23/03/9423 March 1994 REDESIGNATION OF SHARES 24/04/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 17/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/08/9313 August 1993 SHARES AGREEMENT OTC

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 � NC 100/5287331 24/04/93

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9310 May 1993 ALTER MEM AND ARTS 24/04/93

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED PRAINSITE LIMITED CERTIFICATE ISSUED ON 26/04/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: G OFFICE CHANGED 15/01/93 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 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