Anna Mantova LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2005)
- 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
|
KEGWORTH CATERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04914774 |
Record last updated | Friday, January 22, 2016 11:31:18 AM UTC |
Official Address | 1 Kings Avenue Winchmore Hill London N213na There are 3,244 companies registered at this street |
Postal Code | N213NA |
Sector | Other human health activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 6, 2011 | Second notification of strike-off action in london gazette | |
Registry | May 6, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Feb 4, 2011 | Liquidator's progress report | |
Registry | Jul 29, 2010 | Liquidator's progress report 4914... | |
Registry | Feb 8, 2010 | Liquidator's progress report | |
Registry | Oct 14, 2009 | Liquidator's progress report 4914... | |
Registry | Jul 30, 2009 | Liquidator's progress report | |
Registry | Aug 12, 2008 | Statement of company's affairs | |
Registry | Aug 12, 2008 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Aug 12, 2008 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 6, 2008 | Change in situation or address of registered office | |
Registry | Jul 29, 2008 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jul 29, 2008 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | Jul 29, 2007 | Annual accounts | |
Registry | Dec 11, 2006 | Annual return | |
Registry | Mar 23, 2006 | Particulars of a mortgage or charge | |
Registry | Dec 1, 2005 | Annual return | |
Financials | Aug 5, 2005 | Annual accounts | |
Registry | Oct 11, 2004 | Annual return | |
Registry | Jun 15, 2004 | Particulars of a mortgage or charge | |
Registry | May 5, 2004 | Appointment of a secretary | |
Registry | Apr 4, 2004 | Appointment of a woman | |
Registry | Mar 29, 2004 | Appointment of a director | |
Registry | Mar 29, 2004 | Change of name certificate | |
Registry | Mar 29, 2004 | Change in situation or address of registered office | |
Registry | Mar 29, 2004 | Company name change | |
Registry | Mar 17, 2004 | Appointment of a woman | |
Registry | Jan 14, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Jan 14, 2004 | Resignation of a secretary | |
Registry | Jan 14, 2004 | Resignation of a director | |
Registry | Jan 14, 2004 | Change in situation or address of registered office | |
Registry | Nov 14, 2003 | Alteration to memorandum and articles | |
Registry | Sep 29, 2003 | Two appointments: 2 companies | |