06064129 Ltd

Reports

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

Details

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

Charts

Visits

06064129 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-82022-122024-4012

Searches

06064129 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-32023-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 20, 2014 Company name change Company name change
Registry Jan 20, 2014 Order of court - restoration Order of court - restoration
Registry Jan 20, 2014 Change of name certificate Change of name certificate
Registry Aug 18, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 18, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 4, 2011 Statement of company's affairs Statement of company's affairs
Registry May 4, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 11, 2011 Change of registered office address Change of registered office address
Registry Jan 31, 2011 Change of registered office address 6064... Change of registered office address 6064...
Registry Jun 8, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 5, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 4, 2010 Annual return Annual return
Registry Jun 4, 2010 Change of particulars for director Change of particulars for director
Financials Mar 2, 2010 Annual accounts Annual accounts
Registry Aug 11, 2009 Change of accounting reference date Change of accounting reference date
Registry May 15, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 2009 Annual return Annual return
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Dec 30, 2008 Section 175 comp act 06 08 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 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 Change in situation or address of registered office
Registry Oct 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 2008 Resignation of a director Resignation of a director
Registry Oct 21, 2008 Resignation of a woman Resignation of a woman
Registry Oct 20, 2008 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 28, 2008 Annual return Annual return
Registry Mar 3, 2007 Memorandum of association Memorandum of association
Registry Feb 19, 2007 Company name change Company name change
Registry Feb 19, 2007 Change of name certificate Change of name certificate
Registry Feb 6, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Feb 6, 2007 Appointment of a director Appointment of a director
Registry Feb 6, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2007 Resignation of a director Resignation of a director
Registry Jan 24, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)