Bath Quays Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 17, 2007)
- 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
- related company news
- information about these directors and secretaries in other companies
|
HAWKSTEAD DEVELOPMENTS LIMITED
STUBBS RICH (DEVELOPMENTS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03861620 |
Record last updated | Friday, January 2, 2015 6:48:55 PM UTC |
Official Address | Monahans 38 Newport Street Eastcott There are 31 companies registered at this street |
Locality | Eastcott |
Region | Swindon, England |
Postal Code | SN13DR |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 20, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Jun 20, 2008 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Aug 22, 2007 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Aug 22, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 22, 2007 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Aug 10, 2007 | Change in situation or address of registered office |  |
Registry | Jul 25, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jul 17, 2007 | Annual accounts |  |
Financials | Sep 21, 2006 | Annual accounts 3861... |  |
Registry | Jul 24, 2006 | Change in situation or address of registered office |  |
Registry | Nov 11, 2005 | Annual return |  |
Financials | Jul 11, 2005 | Annual accounts |  |
Registry | May 20, 2005 | Memorandum of association |  |
Registry | Apr 12, 2005 | Company name change |  |
Registry | Apr 12, 2005 | Change of name certificate |  |
Registry | Oct 25, 2004 | Annual return |  |
Financials | Aug 26, 2004 | Annual accounts |  |
Registry | Oct 30, 2003 | Annual return |  |
Financials | Sep 18, 2003 | Annual accounts |  |
Registry | Jan 14, 2003 | Change in situation or address of registered office |  |
Registry | Oct 10, 2002 | Annual return |  |
Financials | Sep 24, 2002 | Annual accounts |  |
Registry | Sep 6, 2002 | Change of accounting reference date |  |
Registry | Aug 2, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 30, 2002 | Particulars of a mortgage or charge 3861... |  |
Registry | Oct 26, 2001 | Annual return |  |
Financials | Sep 17, 2001 | Annual accounts |  |
Registry | Dec 28, 2000 | Change of accounting reference date |  |
Registry | Oct 23, 2000 | Annual return |  |
Registry | Mar 24, 2000 | Change in situation or address of registered office |  |
Registry | Nov 22, 1999 | Company name change |  |
Registry | Nov 19, 1999 | Change of name certificate |  |
Registry | Nov 10, 1999 | Resignation of a director |  |
Registry | Nov 10, 1999 | Appointment of a director |  |
Registry | Nov 10, 1999 | Appointment of a director 3861... |  |
Registry | Nov 10, 1999 | Resignation of a secretary |  |
Registry | Oct 29, 1999 | Change in situation or address of registered office |  |
Registry | Oct 26, 1999 | Two appointments: 2 men |  |
Registry | Oct 19, 1999 | Two appointments: 2 companies |  |