Liquid Assets (North) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2006)
- 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
|
ASSET PROPERTY FINANCE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04762279 |
Record last updated | Thursday, April 23, 2015 1:12:13 PM UTC |
Official Address | C/o Bridgestones 125 Union Street St Mary's There are 131 companies registered at this street |
Postal Code | OL11TE |
Sector | Restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 15, 2008 | Second notification of strike-off action in london gazette | |
Registry | May 15, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 2, 2007 | Statement of company's affairs | |
Registry | Jun 2, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jun 2, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 14, 2007 | Change in situation or address of registered office | |
Financials | Nov 7, 2006 | Annual accounts | |
Registry | Aug 31, 2006 | Resignation of a secretary | |
Registry | Aug 31, 2006 | Appointment of a secretary | |
Registry | Aug 1, 2006 | Appointment of a person as Secretary | |
Registry | Jun 27, 2006 | Annual return | |
Registry | May 24, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 17, 2006 | Change of accounting reference date | |
Financials | Apr 5, 2006 | Annual accounts | |
Financials | May 24, 2005 | Annual accounts 4762... | |
Registry | May 24, 2005 | Notice of striking-off action discontinued | |
Registry | May 24, 2005 | Annual return | |
Registry | Mar 3, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 30, 2004 | First notification of strike-off action in london gazette | |
Registry | Sep 7, 2004 | Appointment of a secretary | |
Registry | Sep 7, 2004 | Resignation of a secretary | |
Registry | Aug 1, 2004 | Appointment of a person as Secretary | |
Registry | May 17, 2004 | Resignation of a director | |
Registry | May 17, 2004 | Appointment of a director | |
Registry | Apr 26, 2004 | Company name change | |
Registry | Apr 26, 2004 | Change of name certificate | |
Registry | Jan 1, 2004 | Appointment of a man as Director and Businessman | |
Registry | Nov 21, 2003 | Appointment of a secretary | |
Registry | Nov 1, 2003 | Appointment of a person as Secretary | |
Registry | Aug 12, 2003 | Appointment of a director | |
Registry | Aug 1, 2003 | Appointment of a man as Businessman and Director | |
Registry | May 15, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | May 15, 2003 | Resignation of a director | |
Registry | May 15, 2003 | Resignation of a secretary | |
Registry | May 13, 2003 | Two appointments: 2 companies | |