Ne Services LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 5, 2010)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £2,596 | -591.76% |
Net Worth | £-273,149 | +87.66% |
Fixed Assets | £15,212 | +61.24% |
Trade Debtors | £170,193 | +8.58% |
Total assets | £319,851 | +54.29% |
Shareholder's funds | £21,351 | +46.99% |
A M T BUSINESS LIMITED
BARKING MAD (GROOMERS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05996784 |
Record last updated | Sunday, April 12, 2015 1:44:42 AM UTC |
Official Address | 93 Queen Street Sheffield South Yorkshire S11wf Central There are 2,131 companies registered at this street |
Postal Code | S11WF |
Sector | Accounting and auditing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2015 | Change of registered office address | |
Registry | Jan 2, 2015 | Statement of company's affairs | |
Registry | Jan 2, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 2, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Dec 22, 2014 | Appointment of liquidators | |
Notices | Dec 22, 2014 | Resolutions for winding-up | |
Notices | Dec 8, 2014 | Meetings of creditors | |
Registry | Nov 27, 2014 | Change of name certificate | |
Registry | Nov 27, 2014 | Company name change | |
Financials | Dec 20, 2013 | Annual accounts | |
Registry | Nov 18, 2013 | Annual return | |
Registry | Jan 2, 2013 | Change of registered office address | |
Financials | Dec 31, 2012 | Annual accounts | |
Registry | Nov 20, 2012 | Annual return | |
Financials | Dec 22, 2011 | Annual accounts | |
Registry | Nov 16, 2011 | Annual return | |
Registry | Nov 16, 2011 | Change of registered office address | |
Registry | Jan 14, 2011 | Annual return | |
Registry | Aug 5, 2010 | Change of accounting reference date | |
Financials | Aug 5, 2010 | Annual accounts | |
Registry | Apr 30, 2010 | Particulars of a mortgage or charge | |
Registry | Feb 18, 2010 | Return of allotment of shares | |
Registry | Jan 7, 2010 | Resignation of one Director | |
Registry | Jan 1, 2010 | Resignation of one Director (a man) | |
Registry | Nov 13, 2009 | Annual return | |
Registry | Nov 13, 2009 | Change of particulars for director | |
Registry | Nov 13, 2009 | Change of particulars for director 5996... | |
Registry | Nov 13, 2009 | Change of particulars for director | |
Financials | Sep 4, 2009 | Annual accounts | |
Registry | Mar 12, 2009 | Appointment of a man as Director | |
Registry | Mar 12, 2009 | Appointment of a man as Director 5996... | |
Registry | Mar 11, 2009 | Appointment of a man as Director | |
Registry | Mar 11, 2009 | Resignation of a director | |
Registry | Mar 1, 2009 | Three appointments: 3 men | |
Registry | Feb 23, 2009 | Company name change | |
Registry | Feb 21, 2009 | Change of name certificate | |
Registry | Nov 17, 2008 | Annual return | |
Financials | Sep 3, 2008 | Annual accounts | |
Registry | Nov 28, 2007 | Annual return | |
Registry | Nov 13, 2006 | Two appointments: a man and a woman,: a man and a woman | |