06064129 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2010)
- 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
|
CORNERFLAT LIMITED
THE PROCUREMENT COMPANY LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06064129 |
Record last updated |
Sunday, April 19, 2015 7:04:14 AM UTC |
Official Address |
Cowgill Holloway Business Recovery LLp 49 Peter Street Manchester M23ng City Centre
There are 21 companies registered at this street
|
Locality |
City Centre |
Region |
England |
Postal Code |
M23NG
|
Sector |
Business & management consultancy |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 20, 2014 |
Company name change
|  |
Registry |
Jan 20, 2014 |
Order of court - restoration
|  |
Registry |
Jan 20, 2014 |
Change of name certificate
|  |
Registry |
Aug 18, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 18, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 4, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 4, 2011 |
Statement of company's affairs
|  |
Registry |
May 4, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 11, 2011 |
Change of registered office address
|  |
Registry |
Jan 31, 2011 |
Change of registered office address 6064...
|  |
Registry |
Jun 8, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 5, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 4, 2010 |
Annual return
|  |
Registry |
Jun 4, 2010 |
Change of particulars for director
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Aug 11, 2009 |
Change of accounting reference date
|  |
Registry |
May 15, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 11, 2009 |
Annual return
|  |
Financials |
Jan 14, 2009 |
Annual accounts
|  |
Registry |
Dec 30, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Dec 30, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 6, 2008 |
Change in situation or address of registered office
|  |
Registry |
Oct 27, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 27, 2008 |
Resignation of a director
|  |
Registry |
Oct 21, 2008 |
Resignation of a woman
|  |
Registry |
Oct 20, 2008 |
Appointment of a man as Accountant and Director
|  |
Registry |
Feb 28, 2008 |
Annual return
|  |
Registry |
Mar 3, 2007 |
Memorandum of association
|  |
Registry |
Feb 19, 2007 |
Company name change
|  |
Registry |
Feb 19, 2007 |
Change of name certificate
|  |
Registry |
Feb 6, 2007 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Feb 6, 2007 |
Appointment of a director
|  |
Registry |
Feb 6, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 6, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 6, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 6, 2007 |
Resignation of a director
|  |
Registry |
Jan 24, 2007 |
Two appointments: 2 companies
|  |