Parkstone Maintenance (2003) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 2000)
- 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
- related company news
- information about these directors and secretaries in other companies
|
SENSIBLE EATING LTD
ALBATROSS PROPERTY MAINTENANCE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 03764298 |
Record last updated | Sunday, April 19, 2015 11:56:59 PM UTC |
Official Address | Cba 39 Castle Street Leicester Le15wn There are 449 companies registered at this street |
Postal Code | LE15WN |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 11, 2011 | Second notification of strike-off action in london gazette | |
Registry | May 11, 2011 | Liquidator's progress report | |
Registry | May 11, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 9, 2011 | Liquidator's progress report | |
Registry | Mar 5, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 5, 2010 | Statement of company's affairs | |
Registry | Mar 5, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 23, 2010 | Compulsory strike off suspended | |
Registry | Feb 10, 2010 | Change of registered office address | |
Registry | Jan 12, 2010 | First notification of strike-off action in london gazette | |
Registry | Jun 3, 2009 | Annual return | |
Financials | Jul 8, 2008 | Annual accounts | |
Registry | May 29, 2008 | Annual return | |
Registry | May 6, 2008 | Change in situation or address of registered office | |
Registry | Nov 19, 2007 | Change in situation or address of registered office 3764... | |
Financials | Oct 29, 2007 | Annual accounts | |
Registry | Jul 9, 2007 | Annual return | |
Registry | May 5, 2006 | Annual return 3764... | |
Registry | Nov 30, 2005 | Annual return | |
Registry | Nov 4, 2005 | Particulars of a mortgage or charge | |
Financials | Oct 13, 2005 | Annual accounts | |
Financials | Mar 29, 2005 | Annual accounts 3764... | |
Registry | Feb 18, 2005 | Change of accounting reference date | |
Registry | Sep 15, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 19, 2004 | Annual return | |
Registry | Sep 20, 2003 | Particulars of a mortgage or charge | |
Financials | Jun 19, 2003 | Annual accounts | |
Registry | Jun 18, 2003 | Company name change | |
Registry | Jun 18, 2003 | Change of name certificate | |
Registry | Jun 4, 2003 | Appointment of a director | |
Registry | Jun 4, 2003 | Appointment of a secretary | |
Registry | Jun 4, 2003 | Resignation of a director | |
Registry | Jun 4, 2003 | Resignation of a director 3764... | |
Registry | Jun 1, 2003 | Two appointments: a woman and a man,: a woman and a man | |
Registry | May 30, 2003 | Annual return | |
Financials | Feb 20, 2003 | Annual accounts | |
Registry | Jul 6, 2002 | Annual return | |
Financials | Jun 4, 2001 | Annual accounts | |
Registry | May 16, 2001 | Annual return | |
Registry | Jan 30, 2001 | Company name change | |
Registry | Jan 30, 2001 | Change of name certificate | |
Financials | Jun 14, 2000 | Annual accounts | |
Registry | Jun 1, 2000 | Annual return | |
Registry | May 25, 1999 | Appointment of a director | |
Registry | May 25, 1999 | Appointment of a director 3764... | |
Registry | May 25, 1999 | Change in situation or address of registered office | |
Registry | May 10, 1999 | Resignation of a director | |
Registry | May 10, 1999 | Resignation of a secretary | |
Registry | May 4, 1999 | Four appointments: a man, a woman and 2 companies | |