Service Retail Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2003)
- 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
|
BIG JOHNS (RETAIL) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03998661 |
Record last updated |
Monday, April 6, 2015 3:36:20 PM UTC |
Official Address |
Bridge House River Side North Bewdley Worcestershire Dy121ab Wribbenhall
There are 587 companies registered at this street
|
Locality |
Wribbenhall |
Region |
England |
Postal Code |
DY121AB
|
Sector |
Other retail food etc. specialised |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 25, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 25, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 20, 2011 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Sep 20, 2011 |
Liquidator's progress report
|  |
Registry |
Nov 24, 2010 |
Company name change
|  |
Registry |
Jul 28, 2010 |
Statement of company's affairs
|  |
Registry |
Jul 28, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 28, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 8, 2010 |
Change of registered office address
|  |
Registry |
May 18, 2010 |
Compulsory strike off suspended
|  |
Registry |
Apr 20, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 21, 2009 |
Company name change
|  |
Registry |
Jul 16, 2009 |
Change of name certificate
|  |
Registry |
May 20, 2009 |
Annual return
|  |
Registry |
May 22, 2008 |
Annual return 3998...
|  |
Financials |
Oct 17, 2007 |
Annual accounts
|  |
Registry |
May 31, 2007 |
Annual return
|  |
Registry |
Apr 14, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 9, 2007 |
Change in situation or address of registered office 3998...
|  |
Financials |
Dec 14, 2006 |
Annual accounts
|  |
Registry |
Jun 20, 2006 |
Annual return
|  |
Registry |
Jul 22, 2005 |
Annual return 3998...
|  |
Registry |
Jul 21, 2005 |
Change in situation or address of registered office
|  |
Financials |
Mar 4, 2005 |
Annual accounts
|  |
Registry |
Feb 5, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 5, 2005 |
Particulars of a mortgage or charge 3998...
|  |
Registry |
Jun 26, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 19, 2004 |
Annual return
|  |
Financials |
Feb 28, 2004 |
Annual accounts
|  |
Registry |
Jun 5, 2003 |
Annual return
|  |
Financials |
Jun 3, 2003 |
Annual accounts
|  |
Registry |
Jul 23, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 10, 2002 |
Annual return
|  |
Financials |
Jul 2, 2002 |
Annual accounts
|  |
Registry |
May 31, 2001 |
Annual return
|  |
Registry |
May 25, 2001 |
Change of accounting reference date
|  |
Registry |
May 25, 2000 |
Appointment of a secretary
|  |
Registry |
May 25, 2000 |
Resignation of a director
|  |
Registry |
May 25, 2000 |
Resignation of a secretary
|  |
Registry |
May 25, 2000 |
Appointment of a director
|  |
Registry |
May 22, 2000 |
Four appointments: 2 men and 2 companies
|  |