Bradford & Bingley Funding No 4 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 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
|
HACKREMCO (NO. 2146) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05104052 |
Record last updated | Saturday, July 25, 2015 7:13:39 PM UTC |
Official Address | Kpmg Restructuring 1 The Embankment Neville Street Leeds Ls14dw City And Hunslet There are 13 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS14DW |
Sector | Other financial intermediation |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 3, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jan 3, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 3, 2013 | Liquidator's progress report |  |
Registry | Nov 29, 2012 | Liquidator's progress report 5104... |  |
Registry | May 16, 2012 | Liquidator's progress report |  |
Registry | Nov 7, 2011 | Liquidator's progress report 5104... |  |
Registry | May 12, 2011 | Liquidator's progress report |  |
Registry | Nov 26, 2010 | Liquidator's progress report 5104... |  |
Registry | May 20, 2010 | Liquidator's progress report |  |
Registry | Jul 14, 2009 | Resignation of a director |  |
Registry | Jun 30, 2009 | Resignation of one Group Finance Director and one Director (a man) |  |
Registry | Jun 29, 2009 | Appointment of a man as Director |  |
Registry | May 21, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 16, 2009 | Change in situation or address of registered office |  |
Registry | May 12, 2009 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 12, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Apr 27, 2009 | Annual return |  |
Registry | Apr 23, 2009 | Appointment of a man as Financial Controller and Director |  |
Registry | Dec 24, 2008 | Appointment of a man as Director |  |
Registry | Dec 24, 2008 | Resignation of a director |  |
Registry | Dec 17, 2008 | Appointment of a man as Director and Director Of Tax & Company Secretary |  |
Registry | Dec 17, 2008 | Resignation of one Director Of Treasury and one Director (a man) |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Registry | Apr 30, 2008 | Annual return |  |
Registry | Jan 25, 2008 | Appointment of a secretary |  |
Registry | Dec 29, 2007 | Resignation of a secretary |  |
Registry | Nov 29, 2007 | Appointment of a man as Secretary |  |
Registry | Nov 29, 2007 | Resignation of one Secretary (a man) |  |
Financials | Oct 26, 2007 | Annual accounts |  |
Registry | Sep 10, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 27, 2007 | Annual return |  |
Registry | Jan 22, 2007 | Resignation of a director |  |
Registry | Jan 22, 2007 | Appointment of a director |  |
Registry | Jan 9, 2007 | Resignation of one Group Lending Director and one Director (a man) |  |
Registry | Jan 9, 2007 | Appointment of a man as Group Finance Director and Director |  |
Financials | Nov 4, 2006 | Annual accounts |  |
Registry | May 11, 2006 | Appointment of a secretary |  |
Registry | May 11, 2006 | Resignation of a secretary |  |
Registry | Apr 30, 2006 | Appointment of a man as Secretary |  |
Registry | Apr 30, 2006 | Resignation of one Secretary (a man) |  |
Registry | Apr 26, 2006 | Annual return |  |
Registry | Dec 14, 2005 | Resignation of a director |  |
Registry | Nov 29, 2005 | Resignation of a woman |  |
Registry | Nov 29, 2005 | Appointment of a director |  |
Financials | Nov 2, 2005 | Annual accounts |  |
Registry | Nov 1, 2005 | Appointment of a man as Director and Group Lending Director |  |
Registry | May 23, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 22, 2005 | Annual return |  |
Registry | Oct 8, 2004 | Notice of increase in nominal capital |  |
Registry | Oct 8, 2004 | £ nc 1000/1500000 |  |
Registry | Oct 8, 2004 | Alteration to memorandum and articles |  |
Registry | Sep 17, 2004 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Aug 13, 2004 | Appointment of a secretary |  |
Registry | Aug 13, 2004 | Appointment of a director |  |
Registry | Aug 13, 2004 | Appointment of a director 5104... |  |
Registry | Aug 9, 2004 | Resignation of a secretary |  |
Registry | Aug 9, 2004 | Elective resolution |  |
Registry | Aug 9, 2004 | Resignation of a director |  |
Registry | Aug 9, 2004 | Alteration to memorandum and articles |  |
Registry | Aug 9, 2004 | Change of accounting reference date |  |
Registry | Aug 9, 2004 | Change in situation or address of registered office |  |
Registry | Jul 29, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jul 29, 2004 | Appointment of a woman |  |
Registry | Jun 25, 2004 | Company name change |  |
Registry | Jun 25, 2004 | Change of name certificate |  |
Registry | Apr 16, 2004 | Two appointments: 2 companies |  |