C429 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 2002)
- 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
|
BOOKMIGHT LIMITED
CAPITAL & LONDON LIMITED
CAPITAL & CITY PROPERTIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04134325 |
Record last updated |
Friday, August 21, 2015 3:47:41 PM UTC |
Official Address |
Pearl Assurance House 319 Ballards Lane London N128ly West Finchley
There are 729 companies registered at this street
|
Locality |
West Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N128LY
|
Sector |
Development & sell real estate |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Aug 21, 2015 |
Final meetings
|  |
Registry |
Aug 19, 2014 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Aug 19, 2014 |
Order of court - restoration
|  |
Registry |
May 28, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 28, 2012 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Oct 31, 2011 |
Liquidator's progress report
|  |
Registry |
May 3, 2011 |
Liquidator's progress report 4134...
|  |
Registry |
Jul 28, 2010 |
Company name change
|  |
Registry |
Jul 28, 2010 |
Change of name certificate
|  |
Registry |
Jul 28, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 19, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 22, 2010 |
Change of registered office address
|  |
Registry |
Apr 9, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 9, 2010 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Apr 9, 2010 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 9, 2010 |
Memorandum of association
|  |
Registry |
Apr 9, 2010 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Financials |
Apr 6, 2010 |
Annual accounts
|  |
Registry |
Jan 11, 2010 |
Annual return
|  |
Registry |
Nov 5, 2009 |
Change of particulars for director
|  |
Registry |
Nov 5, 2009 |
Change of particulars for director 4134...
|  |
Registry |
Nov 5, 2009 |
Change of particulars for director
|  |
Registry |
May 5, 2009 |
Appointment of a woman as Director
|  |
Registry |
May 1, 2009 |
Appointment of a woman
|  |
Registry |
Apr 29, 2009 |
Resignation of a secretary
|  |
Registry |
Apr 15, 2009 |
Resignation of one Chartered Surveyor and one Secretary (a man)
|  |
Financials |
Apr 6, 2009 |
Annual accounts
|  |
Registry |
Jan 7, 2009 |
Annual return
|  |
Registry |
May 15, 2008 |
Authorised allotment of shares and debentures
|  |
Financials |
Apr 28, 2008 |
Annual accounts
|  |
Registry |
Jan 18, 2008 |
Annual return
|  |
Financials |
Jul 9, 2007 |
Annual accounts
|  |
Registry |
Feb 23, 2007 |
Company name change
|  |
Registry |
Feb 23, 2007 |
Change of name certificate
|  |
Registry |
Jan 31, 2007 |
Annual return
|  |
Financials |
Jul 31, 2006 |
Annual accounts
|  |
Registry |
Jan 19, 2006 |
Annual return
|  |
Registry |
Aug 1, 2005 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Financials |
May 25, 2005 |
Annual accounts
|  |
Registry |
Apr 12, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 12, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 4134...
|  |
Registry |
Mar 24, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 7, 2005 |
Annual return
|  |
Registry |
Dec 2, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 23, 2004 |
Resignation of one Secretary (a man)
|  |
Financials |
Aug 4, 2004 |
Annual accounts
|  |
Registry |
Jan 16, 2004 |
Annual return
|  |
Financials |
Jul 22, 2003 |
Annual accounts
|  |
Registry |
Feb 10, 2003 |
Annual return
|  |
Registry |
Jan 2, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2002 |
Appointment of a secretary
|  |
Registry |
Dec 11, 2002 |
Appointment of a man as Secretary
|  |
Registry |
Jul 30, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
May 1, 2002 |
Annual accounts
|  |
Registry |
Jan 11, 2002 |
Annual return
|  |
Registry |
Sep 13, 2001 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Sep 13, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 29, 2001 |
£ nc 1000/1500000
|  |
Registry |
Mar 29, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Mar 29, 2001 |
Authorised allotment of shares and debentures
|  |
Registry |
Mar 29, 2001 |
Disapplication of pre-emption rights
|  |
Registry |
Mar 15, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 26, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 7, 2001 |
Memorandum of association
|  |
Registry |
Jan 22, 2001 |
Change of accounting reference date
|  |
Registry |
Jan 20, 2001 |
Appointment of a director
|  |
Registry |
Jan 20, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jan 20, 2001 |
Appointment of a director
|  |
Registry |
Jan 10, 2001 |
Company name change
|  |
Registry |
Jan 10, 2001 |
Change of name certificate
|  |
Registry |
Jan 9, 2001 |
Two appointments: 2 men
|  |
Registry |
Jan 2, 2001 |
Two appointments: 2 companies
|  |