Belgrave Homes (Porthmadog) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2009)
- 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
|
BELGRAVE HOMES (PORTMADOG) LIMITED
BELGRAVE (PORTHMADOG) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06342963 |
Record last updated |
Monday, December 29, 2014 6:14:51 AM UTC |
Official Address |
C/o Mclintocks 2 Hilliards Court Chester Cheshire Ch49px Dodleston And Huntington
There are 11 companies registered at this street
|
Locality |
Dodleston And Huntington |
Region |
Cheshire West And Chester, England |
Postal Code |
CH49PX
|
Sector |
Non-trading company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 7, 2014 |
Bona vacantia disclaimer
|  |
Registry |
Apr 7, 2014 |
Bona vacantia disclaimer 6342...
|  |
Registry |
May 17, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 3, 2011 |
Resignation of one Director
|  |
Registry |
Feb 14, 2011 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Dec 7, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 20, 2009 |
Annual return
|  |
Financials |
Sep 27, 2009 |
Annual accounts
|  |
Registry |
Aug 18, 2009 |
Resignation of a director
|  |
Registry |
Aug 10, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Mar 4, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 17, 2009 |
Appointment of a man as Director
|  |
Registry |
Feb 17, 2009 |
Change of name certificate
|  |
Registry |
Feb 17, 2009 |
Company name change
|  |
Registry |
Feb 1, 2009 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jan 29, 2009 |
Company name change
|  |
Registry |
Jan 28, 2009 |
Change of name certificate
|  |
Financials |
Oct 1, 2008 |
Annual accounts
|  |
Registry |
Sep 23, 2008 |
Resignation of a secretary
|  |
Registry |
Sep 16, 2008 |
Annual return
|  |
Registry |
Sep 1, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Aug 16, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 16, 2008 |
Particulars of a mortgage or charge 6342...
|  |
Registry |
Aug 13, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 8, 2008 |
Particulars of a mortgage or charge 6342...
|  |
Registry |
Oct 16, 2007 |
Appointment of a director
|  |
Registry |
Oct 12, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 10, 2007 |
Appointment of a director
|  |
Registry |
Oct 10, 2007 |
Appointment of a secretary
|  |
Registry |
Sep 23, 2007 |
Appointment of a director
|  |
Registry |
Sep 21, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 4, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 4, 2007 |
Resignation of a secretary
|  |
Registry |
Sep 4, 2007 |
Resignation of a director
|  |
Registry |
Sep 4, 2007 |
Change in situation or address of registered office
|  |
Registry |
Aug 24, 2007 |
Resignation of 2 people: one Secretary and one Director
|  |
Registry |
Aug 14, 2007 |
Five appointments: 2 companies and 3 men
|  |