Capital & Provincial Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2000)
- 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
|
GRASSCUTTER LIMITED
FENNEL STREET DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03536845 |
Record last updated | Wednesday, April 22, 2015 6:31:49 PM UTC |
Official Address | 133 Golders Green Road London Nw118hj Childs Hill There are 511 companies registered at this street |
Locality | Childs Hilllondon |
Region | BarnetLondon, England |
Postal Code | NW118HJ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 1, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Sep 1, 2010 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 8, 2010 | Liquidator's progress report |  |
Registry | May 15, 2009 | Statement of company's affairs |  |
Registry | May 15, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 15, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 15, 2009 | Change in situation or address of registered office |  |
Financials | Sep 22, 2008 | Annual accounts |  |
Registry | May 9, 2008 | Annual return |  |
Financials | Sep 26, 2007 | Annual accounts |  |
Registry | May 23, 2007 | Annual return |  |
Registry | Jan 26, 2007 | Appointment of a director |  |
Financials | Jan 3, 2007 | Annual accounts |  |
Registry | Dec 1, 2006 | Appointment of a man as Director and Finance Director |  |
Registry | Jul 10, 2006 | Company name change |  |
Registry | Jul 10, 2006 | Change of name certificate |  |
Registry | Apr 29, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 28, 2006 | Annual return |  |
Financials | Jan 27, 2006 | Annual accounts |  |
Registry | Apr 25, 2005 | Annual return |  |
Financials | Feb 4, 2005 | Annual accounts |  |
Registry | Apr 28, 2004 | Annual return |  |
Financials | Feb 1, 2004 | Annual accounts |  |
Financials | Apr 23, 2003 | Annual accounts 3536... |  |
Registry | Apr 17, 2003 | Annual return |  |
Registry | Jul 25, 2002 | Annual return 3536... |  |
Financials | Apr 2, 2002 | Annual accounts |  |
Registry | Apr 11, 2001 | Annual return |  |
Financials | Aug 11, 2000 | Annual accounts |  |
Registry | Apr 17, 2000 | Change in situation or address of registered office |  |
Registry | Apr 4, 2000 | Annual return |  |
Registry | Mar 21, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Feb 4, 2000 | Annual accounts |  |
Registry | Sep 1, 1999 | Particulars of a mortgage or charge |  |
Registry | Apr 14, 1999 | Annual return |  |
Registry | Dec 15, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 7, 1998 | Resignation of a secretary |  |
Registry | May 7, 1998 | Appointment of a director |  |
Registry | May 7, 1998 | Change in situation or address of registered office |  |
Registry | May 7, 1998 | Appointment of a director |  |
Registry | May 7, 1998 | Resignation of a director |  |
Registry | Apr 27, 1998 | Two appointments: 2 men |  |
Registry | Apr 23, 1998 | Company name change |  |
Registry | Apr 22, 1998 | Change of name certificate |  |
Registry | Mar 30, 1998 | Two appointments: 2 companies |  |