Aslams Interiors Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 29, 2009)
- 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
|
A.M. CARPETS AND FURNITURE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03372453 |
Record last updated |
Tuesday, January 20, 2015 4:30:59 PM UTC |
Official Address |
7 Floor Ship Canal House 98 King Street City Centre
There are 50 companies registered at this street
|
Locality |
City Centre |
Region |
Manchester, England |
Postal Code |
M24WU
|
Sector |
Retail furniture household etc. |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Feb 26, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 26, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 18, 2013 |
Change of registered office address
|  |
Registry |
Jun 3, 2013 |
Liquidator's progress report
|  |
Registry |
May 29, 2013 |
Liquidator's progress report 3372...
|  |
Registry |
Nov 16, 2012 |
Liquidator's progress report
|  |
Registry |
May 29, 2012 |
Liquidator's progress report 3372...
|  |
Registry |
Dec 5, 2011 |
Liquidator's progress report
|  |
Registry |
Jul 12, 2011 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Jul 12, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 12, 2011 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
May 31, 2011 |
Liquidator's progress report
|  |
Registry |
Dec 23, 2010 |
Change of registered office address
|  |
Registry |
Nov 17, 2010 |
Liquidator's progress report
|  |
Registry |
Jun 25, 2010 |
Liquidator's progress report 3372...
|  |
Registry |
May 18, 2009 |
Statement of company's affairs
|  |
Registry |
May 18, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 18, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 2, 2009 |
Change in situation or address of registered office
|  |
Financials |
Jan 29, 2009 |
Annual accounts
|  |
Registry |
Jan 29, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 29, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Jan 29, 2009 |
£ nc 1000/1500000
|  |
Registry |
May 29, 2008 |
Resignation of a secretary
|  |
Registry |
May 12, 2008 |
Annual return
|  |
Registry |
Apr 6, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 27, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 26, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 22, 2007 |
Annual return
|  |
Financials |
May 16, 2007 |
Annual accounts
|  |
Financials |
May 16, 2007 |
Annual accounts 3372...
|  |
Registry |
Nov 9, 2006 |
Appointment of a secretary
|  |
Registry |
Nov 9, 2006 |
Resignation of a secretary
|  |
Registry |
Oct 26, 2006 |
Appointment of a man as Secretary
|  |
Registry |
May 19, 2006 |
Annual return
|  |
Registry |
Dec 21, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Oct 21, 2005 |
Annual accounts
|  |
Registry |
May 27, 2005 |
Annual return
|  |
Registry |
Apr 21, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2005 |
Change of name certificate
|  |
Registry |
Mar 1, 2005 |
Company name change
|  |
Registry |
Nov 22, 2004 |
Annual return
|  |
Registry |
Aug 23, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jul 28, 2004 |
Annual accounts
|  |
Registry |
Jul 15, 2004 |
Register of members
|  |
Financials |
Oct 15, 2003 |
Annual accounts
|  |
Registry |
May 20, 2003 |
Annual return
|  |
Registry |
Feb 5, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 17, 2002 |
Annual accounts
|  |
Registry |
May 30, 2002 |
Annual return
|  |
Financials |
Sep 11, 2001 |
Annual accounts
|  |
Registry |
May 11, 2001 |
Annual return
|  |
Registry |
Sep 11, 2000 |
Appointment of a secretary
|  |
Registry |
Sep 11, 2000 |
Resignation of a secretary
|  |
Financials |
Aug 15, 2000 |
Annual accounts
|  |
Registry |
Aug 1, 2000 |
Appointment of a man as Secretary
|  |
Registry |
May 24, 2000 |
Annual return
|  |
Financials |
Oct 20, 1999 |
Annual accounts
|  |
Registry |
May 27, 1999 |
Annual return
|  |
Financials |
Oct 16, 1998 |
Annual accounts
|  |
Registry |
Jun 11, 1998 |
Annual return
|  |
Registry |
Dec 2, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 15, 1997 |
Resignation of a secretary
|  |
Registry |
Sep 8, 1997 |
Notice of increase in nominal capital
|  |
Registry |
Sep 8, 1997 |
Change of accounting reference date
|  |
Registry |
Aug 28, 1997 |
Appointment of a secretary
|  |
Registry |
Aug 28, 1997 |
Change in situation or address of registered office
|  |
Registry |
Aug 3, 1997 |
Appointment of a secretary
|  |
Registry |
Aug 3, 1997 |
Change in situation or address of registered office
|  |
Registry |
Aug 3, 1997 |
Appointment of a director
|  |
Registry |
Jun 8, 1997 |
Two appointments: 2 men
|  |
Registry |
May 31, 1997 |
Resignation of a director
|  |
Registry |
May 31, 1997 |
Resignation of a secretary
|  |
Registry |
May 19, 1997 |
Three appointments: 2 men and a person
|  |