Aqh Micklegate (Edward Street) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2012)
- 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
|
GWECO 322 LIMITED
AQH MICKLEGATE (Q4) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05931033 |
Record last updated | Thursday, January 1, 2015 7:06:42 PM UTC |
Official Address | 5 Mill Fold Way Ripponden Ryburn There are 18 companies registered at this street |
Locality | Ryburn |
Region | Calderdale, England |
Postal Code | HX64DJ |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 26, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 13, 2013 | First notification of strike - off in london gazette |  |
Registry | Jul 30, 2013 | Striking off application by a company |  |
Registry | Mar 1, 2013 | Annual return |  |
Registry | Feb 27, 2013 | Annual return 5931... |  |
Financials | Jul 19, 2012 | Annual accounts |  |
Registry | Feb 27, 2012 | Annual return |  |
Registry | Oct 13, 2011 | Annual return 5931... |  |
Financials | Aug 23, 2011 | Annual accounts |  |
Registry | Oct 5, 2010 | Annual return |  |
Registry | Jun 14, 2010 | Change of accounting reference date |  |
Registry | Jun 11, 2010 | Company name change |  |
Registry | Jun 11, 2010 | Change of name certificate |  |
Registry | Jun 11, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Jan 14, 2010 | Annual accounts |  |
Registry | Oct 19, 2009 | Annual return |  |
Registry | Jul 10, 2009 | Resignation of a director |  |
Registry | Jun 30, 2009 | Resignation of one Director (a man) |  |
Financials | Jan 6, 2009 | Annual accounts |  |
Registry | Oct 16, 2008 | Annual return |  |
Financials | Apr 10, 2008 | Annual accounts |  |
Registry | Oct 8, 2007 | Annual return |  |
Registry | Feb 27, 2007 | Resignation of a secretary |  |
Registry | Feb 27, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 27, 2007 | Resignation of a director |  |
Registry | Feb 14, 2007 | Change of accounting reference date |  |
Registry | Feb 14, 2007 | Appointment of a director |  |
Registry | Feb 14, 2007 | Appointment of a director 5931... |  |
Registry | Feb 14, 2007 | Change in situation or address of registered office |  |
Registry | Feb 14, 2007 | Appointment of a director |  |
Registry | Feb 1, 2007 | Resignation of 2 people: one Secretary and one Director |  |
Registry | Jan 17, 2007 | Company name change |  |
Registry | Jan 17, 2007 | Change of name certificate |  |
Registry | Nov 29, 2006 | Three appointments: 3 men |  |
Registry | Sep 11, 2006 | Two appointments: 2 companies |  |