Bockmann Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2005)
- 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
|
PRESTIGE TRAILERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04875134 |
Record last updated | Thursday, April 9, 2015 3:14:31 AM UTC |
Official Address | 24 Wellington Street St Johns Blackburn BB18af Shear Brow There are 61 companies registered at this street |
Locality | Shear Brow |
Region | Blackburn With Darwen, England |
Postal Code | BB18AF |
Sector | Pension funding |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Feb 10, 2015 | Final meetings |  |
Registry | Oct 23, 2014 | Liquidator's progress report |  |
Registry | May 2, 2014 | Liquidator's progress report 4875... |  |
Registry | Nov 5, 2013 | Liquidator's progress report |  |
Registry | Apr 29, 2013 | Liquidator's progress report 4875... |  |
Registry | Nov 8, 2012 | Liquidator's progress report |  |
Registry | Apr 25, 2012 | Liquidator's progress report 4875... |  |
Registry | Oct 10, 2011 | Liquidator's progress report |  |
Registry | Apr 14, 2011 | Liquidator's progress report 4875... |  |
Registry | Oct 14, 2010 | Liquidator's progress report |  |
Registry | Apr 21, 2010 | Liquidator's progress report 4875... |  |
Registry | Oct 12, 2009 | Liquidator's progress report |  |
Registry | Apr 22, 2009 | Liquidator's progress report 4875... |  |
Registry | Oct 18, 2008 | Liquidator's progress report |  |
Registry | Apr 19, 2008 | Liquidator's progress report 4875... |  |
Registry | Oct 22, 2007 | Liquidator's progress report |  |
Registry | Mar 15, 2007 | Change in situation or address of registered office |  |
Registry | Oct 16, 2006 | Statement of company's affairs |  |
Registry | Oct 16, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 16, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 12, 2005 | Resignation of a director |  |
Registry | Dec 5, 2005 | Appointment of a secretary |  |
Registry | Nov 24, 2005 | Resignation of a secretary |  |
Registry | Nov 20, 2005 | Resignation of one Director (a man) |  |
Registry | Nov 16, 2005 | Appointment of a woman |  |
Registry | Nov 14, 2005 | Resignation of one Secretary (a woman) |  |
Registry | Sep 14, 2005 | Annual return |  |
Financials | Jun 29, 2005 | Annual accounts |  |
Registry | Apr 19, 2005 | Change in situation or address of registered office |  |
Registry | Feb 24, 2005 | Appointment of a director |  |
Registry | Nov 19, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 30, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 30, 2004 | Annual return |  |
Registry | Sep 15, 2004 | Appointment of a man as Director |  |
Registry | Jun 15, 2004 | Change of accounting reference date |  |
Registry | Feb 12, 2004 | Company name change |  |
Registry | Feb 12, 2004 | Change of name certificate |  |
Registry | Oct 10, 2003 | Particulars of a mortgage or charge |  |
Registry | Sep 4, 2003 | Appointment of a director |  |
Registry | Sep 4, 2003 | Appointment of a secretary |  |
Registry | Sep 1, 2003 | Resignation of a secretary |  |
Registry | Sep 1, 2003 | Resignation of a director |  |
Registry | Aug 22, 2003 | Four appointments: 2 companies, a woman and a man |  |