Aos North West LTD
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 Mar 21, 2015)
- 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
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £6,924 | 0% |
Net Worth | £59,253 | 0% |
Liabilities | £34,846 | 0% |
Trade Debtors | £18,420 | 0% |
Total assets | £94,099 | 0% |
Shareholder's funds | £59,253 | 0% |
Total liabilities | £34,846 | 0% |
ANGELS FOOD GROUP LIMITED
DIRECT WHOLESALE SUPPLIES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 08945419 |
Record last updated | Thursday, February 25, 2016 5:44:41 PM UTC |
Official Address | 20 Unit Railway Road Industrial Estate Sudell There are 10 companies registered at this street |
Postal Code | BB33EH |
Sector | Manufacture of bread; manufacture of fresh pastry goods and cakes |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 25, 2016 | Appointment of liquidators | |
Notices | Feb 25, 2016 | Resolutions for winding-up | |
Notices | Feb 5, 2016 | Meetings of creditors | |
Registry | Jan 27, 2016 | Appointment of a man as Director | |
Registry | Jan 27, 2016 | Resignation of one Director | |
Registry | Jan 13, 2016 | Change of name certificate | |
Registry | Dec 1, 2015 | Resignation of one Director | |
Registry | Dec 1, 2015 | Change of registered office address | |
Registry | Nov 30, 2015 | Resignation of one Consultant and one Director (a man) | |
Registry | Nov 25, 2015 | Appointment of a man as Director and Business Consultant | |
Registry | Aug 30, 2015 | Change of registered office address | |
Registry | Aug 17, 2015 | Annual return | |
Registry | Aug 14, 2015 | Appointment of a man as Director | |
Registry | Jun 10, 2015 | Appointment of a man as Director and Consultant | |
Registry | Apr 2, 2015 | Change of name certificate | |
Registry | Apr 2, 2015 | Change of registered office address | |
Registry | Mar 21, 2015 | Change of particulars for director | |
Financials | Mar 21, 2015 | Annual accounts | |
Registry | Mar 21, 2015 | Change of accounting reference date | |
Registry | Jul 30, 2014 | Company name change | |
Registry | Jul 30, 2014 | Change of name certificate | |
Registry | Jul 29, 2014 | Annual return | |
Registry | Jul 29, 2014 | Change of particulars for director | |
Registry | Jul 2, 2014 | Withdrawal of striking off application by a company | |
Registry | Jul 1, 2014 | First notification of strike - off in london gazette | |
Registry | Jun 18, 2014 | Striking off application by a company | |
Registry | Mar 18, 2014 | Two appointments: 2 men | |