Assets Licensed Trade Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £6,343 | 0% |
Net Worth | £124,701 | +87.71% |
Liabilities | £382,773 | +6.04% |
Fixed Assets | £8,705 | -71.61% |
Trade Debtors | £110,002 | +13.84% |
Total assets | £577,156 | +16.98% |
Shareholder's funds | £194,383 | +28.28% |
Total liabilities | £382,773 | +6.04% |
LICENSED TRADE MANAGEMENT SOLUTIONS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06602161 |
Record last updated |
Saturday, December 2, 2017 8:04:42 PM UTC |
Official Address |
58 Hugh Street London Sw1v4er Warwick
There are 36 companies registered at this street
|
Locality |
Warwicklondon |
Region |
WestminsterLondon, England |
Postal Code |
SW1V4ER
|
Sector |
Accounting and auditing activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 17, 2017 |
Change of registered office address
|  |
Registry |
May 30, 2017 |
Liquidator's progress report
|  |
Registry |
Apr 29, 2016 |
Liquidator's progress report 7948497...
|  |
Registry |
Feb 20, 2015 |
Change of registered office address
|  |
Registry |
Feb 12, 2015 |
Statement of company's affairs
|  |
Registry |
Feb 12, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 12, 2015 |
Resolution
|  |
Notices |
Feb 4, 2015 |
Appointment of liquidators
|  |
Notices |
Feb 4, 2015 |
Resolutions for winding-up
|  |
Notices |
Jan 20, 2015 |
Meetings of creditors
|  |
Registry |
Jun 23, 2014 |
Annual return
|  |
Financials |
Jan 31, 2014 |
Annual accounts
|  |
Registry |
May 31, 2013 |
Annual return
|  |
Financials |
Jan 31, 2013 |
Annual accounts
|  |
Registry |
Jul 27, 2012 |
Annual return
|  |
Registry |
Jul 26, 2012 |
Resignation of one Director
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Dec 31, 2011 |
Resignation of one Stocktaker and one Director (a man)
|  |
Registry |
Jun 1, 2011 |
Annual return
|  |
Registry |
May 31, 2011 |
Change of particulars for director
|  |
Registry |
May 27, 2011 |
Change of particulars for director 2645188...
|  |
Financials |
Jan 28, 2011 |
Annual accounts
|  |
Registry |
Jan 15, 2011 |
Change of registered office address
|  |
Registry |
Oct 4, 2010 |
Resignation of one Director
|  |
Registry |
Sep 11, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Jul 16, 2010 |
Annual return
|  |
Registry |
Jul 16, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 16, 2010 |
Change of particulars for director
|  |
Registry |
Jul 16, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Mar 11, 2010 |
Appointment of a person as Director
|  |
Registry |
Feb 1, 2010 |
Appointment of a man as Stocktaker and Director
|  |
Financials |
Jan 19, 2010 |
Annual accounts
|  |
Registry |
Jan 1, 2010 |
Appointment of a man as Director
|  |
Registry |
May 29, 2009 |
Annual return
|  |
Registry |
Nov 11, 2008 |
Appointment of a person
|  |
Registry |
Nov 11, 2008 |
Accounts
|  |
Registry |
Nov 11, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 1, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 14, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 29, 2008 |
Change of name certificate
|  |
Registry |
Jul 29, 2008 |
Company name change
|  |
Registry |
Jun 4, 2008 |
Resolution
|  |
Registry |
May 27, 2008 |
Two appointments: a person and a man
|  |