B g p Plymouth LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 12, 2011)
- 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
|
KALL KWIK PLYMOUTH LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04568513 |
Record last updated | Monday, September 22, 2014 10:05:42 AM UTC |
Official Address | Wyvis Green Lane Woodbury And Lympstone There are 2 companies registered at this street |
Postal Code | EX30PW |
Sector | Printing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 11, 2014 | Second notification of strike-off action in london gazette | |
Registry | Nov 26, 2013 | First notification of strike - off in london gazette | |
Registry | May 8, 2013 | Striking-off action suspended | |
Registry | Feb 12, 2013 | First notification of strike - off in london gazette | |
Registry | Jan 30, 2013 | Striking off application by a company | |
Registry | Nov 13, 2012 | Annual return | |
Registry | Nov 13, 2012 | Change of particulars for director | |
Registry | Nov 13, 2012 | Change of particulars for secretary | |
Registry | Nov 13, 2012 | Change of particulars for director | |
Registry | Nov 13, 2012 | Change of registered office address | |
Registry | Nov 15, 2011 | Annual return | |
Registry | Nov 15, 2011 | Change of registered office address | |
Financials | Nov 12, 2011 | Annual accounts | |
Registry | Mar 16, 2011 | Change of accounting reference date | |
Registry | Nov 12, 2010 | Annual return | |
Financials | Sep 28, 2010 | Annual accounts | |
Registry | Jan 29, 2010 | Annual return | |
Registry | Jan 28, 2010 | Change of particulars for director | |
Registry | Jan 28, 2010 | Change of particulars for director 4568... | |
Registry | Jan 28, 2010 | Change of particulars for director | |
Registry | Jan 26, 2010 | Change of particulars for secretary | |
Financials | Aug 3, 2009 | Annual accounts | |
Registry | Oct 21, 2008 | Annual return | |
Registry | Oct 21, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Aug 11, 2008 | Annual accounts | |
Registry | Nov 14, 2007 | Annual return | |
Registry | Nov 14, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 14, 2007 | Notice of change of directors or secretaries or in their particulars 4568... | |
Financials | Aug 7, 2007 | Annual accounts | |
Registry | Dec 6, 2006 | Annual return | |
Registry | Dec 6, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 6, 2006 | Notice of change of directors or secretaries or in their particulars 4568... | |
Financials | Sep 6, 2006 | Annual accounts | |
Registry | Oct 12, 2005 | Annual return | |
Financials | Aug 10, 2005 | Annual accounts | |
Registry | Dec 14, 2004 | Annual return | |
Financials | Aug 19, 2004 | Annual accounts | |
Registry | Dec 5, 2003 | Annual return | |
Registry | Mar 28, 2003 | Particulars of a mortgage or charge | |
Registry | Dec 24, 2002 | Company name change | |
Registry | Dec 24, 2002 | Change of name certificate | |
Registry | Dec 16, 2002 | Varying share rights and names | |
Registry | Dec 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 7, 2002 | Change of accounting reference date | |
Registry | Dec 3, 2002 | Appointment of a director | |
Registry | Dec 3, 2002 | Resignation of a director | |
Registry | Dec 3, 2002 | Resignation of a secretary | |
Registry | Dec 3, 2002 | Appointment of a director | |
Registry | Oct 21, 2002 | Four appointments: 2 men and 2 companies | |