A f (2008) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 2007)
- 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
|
WIDEGAME LIMITED
ROCHELLE INVESTMENTS LIMITED
CEDAR INVESTMENTS (UK) LIMITED
ANTHONY FLINT LTD
Company type | Private Limited Company, Dissolved |
Company Number | 03122547 |
Record last updated | Saturday, September 13, 2014 12:21:21 AM UTC |
Official Address | 7 Sylva Gardens South Craig y Don Craig-Y-Don There are 6 companies registered at this street |
Locality | Craig-Y-Don |
Region | Conwy, Wales |
Postal Code | LL301EJ |
Sector | Real estate agencies |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 23, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Nov 10, 2009 | First notification of strike-off action in london gazette |  |
Registry | Apr 28, 2009 | Compulsory strike off suspended |  |
Registry | Apr 27, 2009 | Resignation of a director |  |
Registry | Mar 31, 2009 | First notification of strike-off action in london gazette |  |
Registry | Jan 12, 2009 | Resignation of one Estate Agent and one Director (a man) |  |
Registry | Oct 10, 2008 | Memorandum of association |  |
Registry | Oct 10, 2008 | Change in situation or address of registered office |  |
Registry | Oct 10, 2008 | Change in situation or address of registered office 3122... |  |
Registry | Oct 9, 2008 | Memorandum of association |  |
Registry | Oct 8, 2008 | Company name change |  |
Registry | Oct 7, 2008 | Change of name certificate |  |
Registry | Jun 10, 2008 | Resignation of a director |  |
Registry | May 7, 2008 | Resignation of a secretary |  |
Registry | Apr 30, 2008 | Resignation of 2 people: 2 women |  |
Registry | Dec 28, 2007 | Annual return |  |
Financials | Jul 13, 2007 | Annual accounts |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3122... |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3122... |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3122... |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3122... |  |
Registry | Nov 21, 2006 | Annual return |  |
Financials | Oct 2, 2006 | Annual accounts |  |
Registry | Aug 9, 2006 | Appointment of a director |  |
Registry | Aug 1, 2006 | Change of name certificate |  |
Registry | Aug 1, 2006 | Company name change |  |
Registry | Jul 4, 2006 | Appointment of a woman |  |
Registry | Jan 11, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 21, 2005 | Annual return |  |
Financials | Sep 28, 2005 | Annual accounts |  |
Registry | Dec 1, 2004 | Annual return |  |
Registry | Nov 15, 2004 | Resignation of a director |  |
Registry | Nov 15, 2004 | Resignation of a director 3122... |  |
Registry | Nov 12, 2004 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 2004 | Resignation of 2 people: one Commodity Dealer, one Company Director and one Director (a man) |  |
Registry | Nov 2, 2004 | Resignation of a secretary |  |
Registry | Nov 2, 2004 | Appointment of a secretary |  |
Registry | Nov 2, 2004 | Change in situation or address of registered office |  |
Registry | Nov 1, 2004 | Appointment of a woman as Secretary |  |
Registry | Oct 27, 2004 | Resignation of a director |  |
Registry | Oct 26, 2004 | Resignation of one Book Keeper and one Secretary (a man) |  |
Registry | Oct 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 8, 2004 | Resignation of one Estate Agent and one Director (a man) |  |
Financials | May 27, 2004 | Annual accounts |  |
Registry | Jan 13, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 24, 2003 | Annual return |  |
Registry | Oct 22, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 16, 2003 | Notice of increase in nominal capital |  |
Registry | Oct 16, 2003 | £ nc 1000/1500000 |  |
Registry | Oct 9, 2003 | Cap 610000 |  |
Registry | Oct 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 9, 2003 | Section 175 comp act 06 08 |  |
Registry | Oct 3, 2003 | Appointment of a director |  |
Financials | Sep 17, 2003 | Annual accounts |  |
Registry | Aug 28, 2003 | Appointment of a man as Director and Estate Agent |  |
Registry | Nov 16, 2002 | Annual return |  |
Financials | Jul 26, 2002 | Annual accounts |  |
Registry | Jun 7, 2002 | Particulars of a mortgage or charge |  |
Registry | Apr 3, 2002 | Particulars of a mortgage or charge 3122... |  |
Registry | Nov 8, 2001 | Annual return |  |
Financials | Oct 1, 2001 | Annual accounts |  |
Registry | Dec 19, 2000 | Annual return |  |
Financials | Sep 29, 2000 | Annual accounts |  |
Registry | Jun 24, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 28, 2000 | Change in situation or address of registered office |  |
Registry | Jan 14, 2000 | Particulars of a mortgage or charge |  |
Registry | Dec 3, 1999 | Annual return |  |
Registry | Nov 2, 1999 | Particulars of a mortgage or charge |  |
Financials | Jul 9, 1999 | Annual accounts |  |
Registry | Dec 18, 1998 | Annual return |  |
Registry | Oct 1, 1998 | Appointment of a secretary |  |
Registry | Oct 1, 1998 | Resignation of a secretary |  |
Registry | Sep 17, 1998 | Resignation of one Company Director and one Secretary (a man) |  |
Registry | Sep 17, 1998 | Appointment of a man as Secretary and Book Keeper |  |
Financials | Jul 26, 1998 | Annual accounts |  |
Registry | May 30, 1998 | Alter mem and arts |  |
Registry | May 28, 1998 | Company name change |  |
Registry | May 27, 1998 | Change of name certificate |  |
Registry | Apr 30, 1998 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 30, 1998 | Notice of change of directors or secretaries or in their particulars 3122... |  |
Registry | Apr 30, 1998 | Resignation of a director |  |
Registry | Apr 20, 1998 | Resignation of one Builder and one Director (a man) |  |
Registry | Dec 8, 1997 | Annual return |  |
Registry | Dec 8, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Sep 5, 1997 | Annual accounts |  |
Registry | Jan 7, 1997 | Annual return |  |
Registry | Sep 4, 1996 | Change in situation or address of registered office |  |
Registry | Jun 11, 1996 | Particulars of a mortgage or charge |  |
Registry | Apr 17, 1996 | Particulars of a mortgage or charge 3122... |  |
Registry | Apr 4, 1996 | Particulars of a mortgage or charge |  |
Registry | Mar 28, 1996 | Memorandum of association |  |
Registry | Feb 14, 1996 | Company name change |  |
Registry | Feb 13, 1996 | Change of name certificate |  |
Registry | Jan 10, 1996 | Director resigned, new director appointed |  |
Registry | Dec 14, 1995 | Director resigned, new director appointed 3122... |  |
Registry | Dec 14, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |