Bracknell Wokingham Road Centre LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2010)
- 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
|
REGUS (BRACKNELL TRINITY COURT) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06955302 |
Record last updated | Monday, April 13, 2015 2:47:36 AM UTC |
Official Address | Care Of:Zolfo Cooperthe Zenith Building 26 Spring Garden Manchester Cooper M21ab City Centre There are 407 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M21AB |
Sector | Manage real estate, fee or contract |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 15, 2013 | Bona vacantia disclaimer |  |
Registry | Mar 12, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Dec 12, 2012 | Notice of move from administration to dissolution |  |
Registry | Jul 17, 2012 | Administrator's progress report |  |
Registry | Feb 23, 2012 | Notice of deemed approval of proposals |  |
Registry | Feb 6, 2012 | Notice of statement of affairs |  |
Registry | Jan 23, 2012 | Change of registered office address |  |
Registry | Jan 17, 2012 | Notice of administrators appointment |  |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jul 29, 2011 | Annual return |  |
Registry | Mar 29, 2011 | Change of accounting reference date |  |
Registry | Oct 5, 2010 | Particulars of a mortgage or charge |  |
Registry | Aug 5, 2010 | Annual return |  |
Financials | Jun 29, 2010 | Annual accounts |  |
Registry | Jun 1, 2010 | Company name change |  |
Registry | Jun 1, 2010 | Change of name certificate |  |
Registry | Jun 1, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 31, 2010 | Change of accounting reference date |  |
Registry | Feb 5, 2010 | Change of accounting reference date 6955... |  |
Registry | Jan 11, 2010 | Return of allotment of shares |  |
Registry | Jan 5, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 6, 2009 | Appointment of a man as Director |  |
Registry | Dec 4, 2009 | Resignation of one Director |  |
Registry | Oct 20, 2009 | Appointment of a man as Director and Commercial Director |  |
Registry | Aug 2, 2009 | Resignation of a secretary |  |
Registry | Aug 2, 2009 | Resignation of a director |  |
Registry | Aug 2, 2009 | Resignation of a director 6955... |  |
Registry | Aug 2, 2009 | Resignation of a director |  |
Registry | Aug 2, 2009 | Change of accounting reference date |  |
Registry | Aug 2, 2009 | Appointment of a man as Director |  |
Registry | Aug 2, 2009 | Appointment of a man as Director 6955... |  |
Registry | Jul 20, 2009 | Two appointments: 2 men |  |
Registry | Jul 7, 2009 | Four appointments: 3 companies and a man |  |