Aureate Cleaners LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2008)
- 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
|
ALAN HELPS CONTRACT CLEANING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05875959 |
Record last updated | Wednesday, February 21, 2018 3:14:58 PM UTC |
Official Address | 170 Stamford Brook Arches Ravenscourt Park London W60tq There are 3 companies registered at this street |
Postal Code | W60TQ |
Sector | Other cleaning services |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 1, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 7, 2011 | Liquidator's progress report | |
Registry | Mar 10, 2011 | Liquidator's progress report 7848425... | |
Registry | Mar 4, 2010 | Resolution | |
Registry | Mar 4, 2010 | Statement of company's affairs | |
Registry | Mar 4, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 4, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Sep 3, 2009 | Annual return | |
Financials | Jun 1, 2009 | Annual accounts | |
Registry | Aug 6, 2008 | Annual return | |
Registry | Aug 6, 2008 | Change in situation or address of registered office | |
Registry | Aug 5, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 5, 2008 | Resignation of a person | |
Registry | Jul 28, 2008 | Memorandum of association | |
Registry | Jul 25, 2008 | Company name change | |
Registry | Jul 25, 2008 | Change of name certificate | |
Financials | Jul 4, 2008 | Amended accounts | |
Registry | Jul 2, 2008 | Resolution | |
Registry | Jul 2, 2008 | Elective resolution | |
Financials | May 9, 2008 | Annual accounts | |
Registry | Feb 26, 2008 | Resignation of a person | |
Registry | Feb 26, 2008 | Appointment of a person | |
Registry | Feb 15, 2008 | Appointment of a woman | |
Registry | Sep 18, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2007 | Appointment of a person | |
Registry | Sep 12, 2007 | Appointment of a woman as Secretary | |
Registry | Sep 5, 2007 | Resignation of one Secretary (a man) | |
Registry | Aug 7, 2007 | Annual return | |
Registry | Jan 19, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 11, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 25, 2006 | Appointment of a person | |
Registry | Aug 25, 2006 | Resignation of a person | |
Registry | Aug 25, 2006 | Appointment of a person | |
Registry | Aug 25, 2006 | Appointment of a director | |
Registry | Aug 25, 2006 | Resignation of a person | |
Registry | Aug 25, 2006 | Resignation of a director | |
Registry | Jul 13, 2006 | Four appointments: 2 companies and 2 men | |