H r Miller (Bradford) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 1997)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
A.J. WEBB & SON (BRADFORD) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02784558 |
Record last updated |
Friday, August 21, 2015 8:40:33 AM UTC |
Official Address |
C/o Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire Bd14ns City
There are 7 companies registered at this street
|
Locality |
City |
Region |
England |
Postal Code |
BD14NS
|
Sector |
Other service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 30, 2001 |
Dissolved
|  |
Registry |
Aug 31, 2001 |
Liquidator's progress report
|  |
Registry |
Aug 31, 2001 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jun 14, 2001 |
Liquidator's progress report
|  |
Registry |
Dec 14, 2000 |
Liquidator's progress report 2784...
|  |
Registry |
Jun 16, 2000 |
Liquidator's progress report
|  |
Registry |
Dec 16, 1999 |
Liquidator's progress report 2784...
|  |
Registry |
Jun 17, 1999 |
Liquidator's progress report
|  |
Registry |
Jun 10, 1998 |
Statement of company's affairs
|  |
Registry |
Jun 10, 1998 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 10, 1998 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 9, 1998 |
Change in situation or address of registered office
|  |
Financials |
Jan 22, 1998 |
Annual accounts
|  |
Registry |
Jan 22, 1998 |
Annual return
|  |
Registry |
Aug 1, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jun 29, 1997 |
Appointment of a director
|  |
Registry |
Jun 23, 1997 |
Company name change
|  |
Registry |
Jun 22, 1997 |
Resignation of a director
|  |
Registry |
Jun 22, 1997 |
Resignation of a director 2784...
|  |
Registry |
Jun 22, 1997 |
Resignation of a secretary
|  |
Registry |
Jun 22, 1997 |
Appointment of a secretary
|  |
Registry |
Jun 22, 1997 |
Resignation of a director
|  |
Registry |
Jun 22, 1997 |
Appointment of a director
|  |
Registry |
Jun 22, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jun 20, 1997 |
Change of name certificate
|  |
Registry |
Jun 9, 1997 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Mar 26, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 12, 1997 |
Annual return
|  |
Registry |
Mar 12, 1997 |
Resignation of a secretary
|  |
Registry |
Mar 12, 1997 |
Appointment of a secretary
|  |
Registry |
Jan 24, 1997 |
Resignation of one Fruit Wholesaler and one Secretary (a man)
|  |
Registry |
Jan 24, 1997 |
Appointment of a man as Secretary
|  |
Financials |
Jan 19, 1997 |
Annual accounts
|  |
Registry |
Jan 24, 1996 |
Annual return
|  |
Financials |
Jan 16, 1996 |
Annual accounts
|  |
Registry |
Oct 3, 1995 |
Director resigned, new director appointed
|  |
Registry |
Sep 5, 1995 |
Resignation of one Fruit Wholesaler and one Director (a man)
|  |
Registry |
Apr 5, 1995 |
Annual return
|  |
Financials |
Nov 14, 1994 |
Annual accounts
|  |
Registry |
Mar 11, 1994 |
Director resigned, new director appointed
|  |
Registry |
Mar 11, 1994 |
Annual return
|  |
Registry |
Jan 29, 1994 |
Two appointments: 2 men
|  |
Registry |
Nov 4, 1993 |
Notice of accounting reference date
|  |
Registry |
Feb 11, 1993 |
Director resigned, new director appointed
|  |
Registry |
Jan 29, 1993 |
Appointment of a man as Director and Fruit Salesman
|  |
Registry |
Jan 28, 1993 |
Two appointments: 2 men
|  |