Equgroup LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2001)
- shareholder details and share percentages
- 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
|
A & P KITCHEN SUPPLIES LIMITED
KITCHEN SUPPLIES (SOUTH WEST) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03976504 |
Record last updated | Thursday, April 23, 2015 7:47:35 AM UTC |
Official Address | Mcf Business Rescue Insolvency 4 Southernhay West Exeter Ex11jg St David's There are 4 companies registered at this street |
Postal Code | EX11JG |
Sector | Other retail specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 2, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jun 2, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 30, 2007 | Change in situation or address of registered office | |
Registry | Jun 6, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 6, 2007 | Statement of company's affairs | |
Registry | Jun 6, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 21, 2007 | Change in situation or address of registered office | |
Financials | Mar 6, 2007 | Annual accounts | |
Registry | Jan 3, 2007 | Change of accounting reference date | |
Registry | Oct 11, 2006 | Particulars of a mortgage or charge | |
Registry | Jun 2, 2006 | Annual return | |
Registry | Mar 7, 2006 | Change in situation or address of registered office | |
Registry | Mar 2, 2006 | Company name change | |
Registry | Mar 2, 2006 | Change of name certificate | |
Financials | Dec 7, 2005 | Annual accounts | |
Registry | Oct 18, 2005 | Resignation of a director | |
Registry | Oct 18, 2005 | Resignation of a director 3976... | |
Registry | Oct 17, 2005 | Company name change | |
Registry | Oct 17, 2005 | Change of name certificate | |
Registry | Oct 5, 2005 | Resignation of 2 people: a woman and a man | |
Registry | May 19, 2005 | Annual return | |
Financials | Mar 1, 2005 | Annual accounts | |
Registry | May 14, 2004 | Annual return | |
Financials | Jan 31, 2004 | Annual accounts | |
Registry | May 17, 2003 | Annual return | |
Financials | Jan 21, 2003 | Annual accounts | |
Registry | May 17, 2002 | Annual return | |
Registry | Dec 7, 2001 | Appointment of a secretary | |
Registry | Dec 7, 2001 | Resignation of a secretary | |
Financials | Dec 7, 2001 | Annual accounts | |
Registry | Sep 10, 2001 | Appointment of a woman as Secretary | |
Registry | May 16, 2001 | Annual return | |
Registry | May 16, 2000 | Resignation of a director | |
Registry | May 16, 2000 | Resignation of a secretary | |
Registry | May 11, 2000 | Change in situation or address of registered office | |
Registry | May 5, 2000 | Appointment of a director | |
Registry | May 5, 2000 | Appointment of a director 3976... | |
Registry | May 5, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 5, 2000 | Adopt mem and arts | |
Registry | May 5, 2000 | Appointment of a director | |
Registry | May 5, 2000 | Appointment of a director 3976... | |
Registry | May 5, 2000 | Varying share rights and names | |
Registry | Apr 19, 2000 | Six appointments: a man, 3 women and 2 companies,: a man, 3 women and 2 companies | |