Bargain Trade Centre LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 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
|
BURSLEM TRADE CENTRE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05020073 |
Record last updated | Tuesday, April 7, 2015 5:29:59 AM UTC |
Official Address | Mercer Co 41 Cheshire Street Market Drayton Shropshire Tf91ph West, Market Drayton West There are 11 companies registered at this street |
Postal Code | TF91PH |
Sector | Wholesale of other household goods |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 14, 2014 | Second notification of strike-off action in london gazette | |
Registry | Mar 4, 2008 | Direction to defer dissolution | |
Registry | Mar 4, 2008 | Release of official receiver | |
Registry | Jul 13, 2007 | Order to wind up | |
Registry | Apr 10, 2007 | Notice of striking-off action suspended | |
Registry | Jan 9, 2007 | First notification of strike-off action in london gazette | |
Registry | Mar 29, 2006 | Resignation of a director | |
Financials | Mar 27, 2006 | Annual accounts | |
Registry | Feb 1, 2006 | Annual return | |
Registry | Jan 19, 2006 | Resignation of a secretary | |
Registry | Jan 19, 2006 | Appointment of a secretary | |
Registry | Jan 12, 2006 | Resignation of one Co Director and one Director (a man) | |
Registry | Jan 5, 2006 | Appointment of a man as Secretary | |
Registry | Jan 4, 2006 | Resignation of one Secretary (a man) | |
Registry | Feb 24, 2005 | Annual return | |
Registry | Jan 1, 2005 | Resignation of 2 people: one Co Director, one Director (a man) and one Car Sales | |
Registry | Dec 13, 2004 | Company name change | |
Registry | Dec 13, 2004 | Change of name certificate | |
Registry | Dec 10, 2004 | Appointment of a secretary | |
Registry | Dec 10, 2004 | Appointment of a director | |
Registry | Dec 10, 2004 | Change in situation or address of registered office | |
Registry | Dec 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 10, 2004 | Change of accounting reference date | |
Registry | Dec 10, 2004 | Appointment of a director | |
Registry | Dec 10, 2004 | Resignation of a secretary | |
Registry | Nov 22, 2004 | Two appointments: 2 men | |
Registry | Nov 20, 2004 | Resignation of one Secretary (a man) and one Car Sales | |
Registry | Jul 13, 2004 | Change in situation or address of registered office | |
Registry | Mar 29, 2004 | Appointment of a director | |
Registry | Mar 12, 2004 | Appointment of a secretary | |
Registry | Jan 23, 2004 | Two appointments: 2 men | |
Registry | Jan 21, 2004 | Resignation of a director | |
Registry | Jan 21, 2004 | Resignation of a secretary | |
Registry | Jan 21, 2004 | Change in situation or address of registered office | |
Registry | Jan 21, 2004 | Resignation of 2 people: one Secretary and one Director | |
Registry | Jan 20, 2004 | Two appointments: 2 companies | |