Nougat Clothing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 1998)
- 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
|
BOMBSHELL DESIGNS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03418236 |
Record last updated |
Thursday, February 15, 2018 8:46:45 PM UTC |
Official Address |
The Old Exchange 234 Southchurch Road Southend On Seasex SS12eg Kursaal
There are 1,277 companies registered at this street
|
Locality |
Kursaal |
Region |
Southend-On-Sea, England |
Postal Code |
SS12EG
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 19, 2005 |
Dissolved
|  |
Registry |
Jan 19, 2005 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 16, 2004 |
Liquidator's progress report
|  |
Registry |
Jun 17, 2004 |
Liquidator's progress report 3418...
|  |
Registry |
Dec 18, 2003 |
Liquidator's progress report
|  |
Registry |
Jun 18, 2003 |
Liquidator's progress report 3418...
|  |
Registry |
Dec 23, 2002 |
Liquidator's progress report
|  |
Registry |
Jun 24, 2002 |
Liquidator's progress report 3418...
|  |
Registry |
Dec 19, 2001 |
Liquidator's progress report
|  |
Registry |
Jun 18, 2001 |
Liquidator's progress report 3418...
|  |
Registry |
Dec 27, 2000 |
Liquidator's progress report
|  |
Registry |
Dec 20, 1999 |
Statement of company's affairs
|  |
Registry |
Dec 20, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 20, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 21, 1999 |
Change in situation or address of registered office
|  |
Registry |
Oct 15, 1999 |
Annual return
|  |
Registry |
Sep 10, 1999 |
Change of accounting reference date
|  |
Registry |
Sep 10, 1999 |
Resignation of a secretary
|  |
Registry |
Sep 10, 1999 |
Appointment of a secretary
|  |
Registry |
Aug 5, 1999 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Registry |
Aug 5, 1999 |
Appointment of a person as Secretary
|  |
Registry |
May 23, 1999 |
Resignation of a director
|  |
Registry |
Feb 12, 1999 |
Resignation of one Director (a man)
|  |
Financials |
Oct 29, 1998 |
Annual accounts
|  |
Registry |
Oct 8, 1998 |
Elective resolution
|  |
Registry |
Oct 8, 1998 |
Annual return
|  |
Registry |
Oct 8, 1998 |
Elective resolution
|  |
Registry |
Oct 8, 1998 |
Elective resolution 3418...
|  |
Registry |
Sep 3, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 8, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 1997 |
Particulars of a mortgage or charge 3418...
|  |
Registry |
Oct 21, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 1, 1997 |
Change of accounting reference date
|  |
Registry |
Oct 1, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 1, 1997 |
Change in situation or address of registered office
|  |
Registry |
Sep 23, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 5, 1997 |
Appointment of a director
|  |
Registry |
Sep 5, 1997 |
Appointment of a director 3418...
|  |
Registry |
Sep 5, 1997 |
Resignation of a director
|  |
Registry |
Sep 5, 1997 |
Resignation of a secretary
|  |
Registry |
Sep 3, 1997 |
Company name change
|  |
Registry |
Sep 3, 1997 |
Change of name certificate
|  |
Registry |
Aug 27, 1997 |
Change in situation or address of registered office
|  |
Registry |
Aug 21, 1997 |
Two appointments: 2 men
|  |
Registry |
Aug 12, 1997 |
Two appointments: 2 companies
|  |