Moneytopia LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)shareholder details and share percentages 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
CATTLE'S PROPERTIES LIMITED
CATTLES PROPERTIES LIMITED
Company type Private Limited Company , Dissolved Company Number 00652955 Record last updated Sunday, April 12, 2015 7:00:45 PM UTC Official Address Care Of:Gibson Booth15 Victoria Road Barnsley South Yorkshire Booth S702bb Central There are 313 companies registered at this street
Postal Code S702BB Sector Financial intermediation not elsewhere classified
Visits Document Type Publication date Download link Registry Aug 28, 2014 Second notification of strike-off action in london gazette Registry May 28, 2014 Return of final meeting in a members' voluntary winding-up Registry Nov 18, 2013 Ordinary resolution in members' voluntary liquidation Registry Nov 14, 2013 Order of court - restoration Registry May 7, 2013 Second notification of strike-off action in london gazette Registry Feb 7, 2013 Return of final meeting in a members' voluntary winding-up Registry Sep 26, 2012 Change of registered office address Registry Sep 21, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Sep 21, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Sep 21, 2012 Ordinary resolution in members' voluntary liquidation Registry Jun 6, 2012 Annual return Registry Dec 7, 2011 Resignation of one Director Registry Dec 1, 2011 Resignation of one Director (a man) Financials Aug 12, 2011 Annual accounts Registry Jun 2, 2011 Annual return Registry May 9, 2011 Appointment of a man as Director Registry May 9, 2011 Appointment of a man as Director 6529... Financials Dec 7, 2010 Annual accounts Registry Jun 3, 2010 Annual return Financials Mar 15, 2010 Annual accounts Registry Dec 30, 2009 Auditor's letter of resignation Registry Dec 18, 2009 Auditor's letter of resignation 6529... Registry Oct 20, 2009 Change of particulars for director Registry Oct 20, 2009 Change of particulars for secretary Registry Oct 20, 2009 Change of particulars for director Registry Aug 21, 2009 Section 175 comp act 06 08 Registry Jul 16, 2009 Appointment of a man as Director Registry Jul 13, 2009 Resignation of a director Registry Jul 13, 2009 Resignation of a director 6529... Registry Jul 13, 2009 Resignation of a director Registry Jul 3, 2009 Appointment of a man as Director Registry Jun 30, 2009 Resignation of one Director (a man) Registry May 28, 2009 Annual return Registry May 16, 2009 Section 175 comp act 06 08 Registry May 12, 2009 Appointment of a man as Director Registry Apr 30, 2009 Appointment of a man as Director 6529... Registry Sep 5, 2008 Company name change Registry Sep 5, 2008 Change of name certificate Financials Aug 18, 2008 Annual accounts Registry Jun 3, 2008 Annual return Financials Oct 21, 2007 Annual accounts Registry Oct 5, 2007 Resignation of a director Registry Sep 30, 2007 Resignation of one Director (a man) Registry Sep 18, 2007 Appointment of a director Registry Sep 1, 2007 Appointment of a man as Director Registry Aug 30, 2007 Company name change Registry Aug 30, 2007 Change of name certificate Registry Aug 22, 2007 Notice of change of directors or secretaries or in their particulars Registry May 31, 2007 Annual return Financials Jun 16, 2006 Annual accounts Registry May 31, 2006 Annual return Financials Nov 2, 2005 Annual accounts Registry May 25, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Jul 16, 2004 Resignation of a secretary Registry Jul 16, 2004 Appointment of a secretary Registry Jul 1, 2004 Appointment of a man as Secretary Registry Jun 23, 2004 Appointment of a secretary Registry Jun 22, 2004 Resignation of a secretary Registry Jun 7, 2004 Annual return Registry May 31, 2004 Appointment of a man as Secretary and Director Financials Oct 30, 2003 Annual accounts Registry Jun 26, 2003 Annual return Registry Feb 21, 2003 Auditor's letter of resignation Financials Oct 28, 2002 Annual accounts Registry Jun 25, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry Jul 11, 2001 Resignation of a director Registry Jun 27, 2001 Appointment of a director Registry Jun 26, 2001 Annual return Registry May 31, 2001 Appointment of a man as Director Registry May 24, 2001 Resignation of one Company Director and one Director (a man) Financials Nov 22, 2000 Annual accounts Registry Sep 11, 2000 Appointment of a director Registry Aug 24, 2000 Appointment of a man as Director Registry Jun 23, 2000 Annual return Financials Nov 1, 1999 Annual accounts Registry Jul 2, 1999 Annual return Registry Jun 22, 1999 Resignation of a director Registry Jun 22, 1999 Appointment of a director Registry May 31, 1999 Resignation of one Director (a man) Financials Nov 3, 1998 Annual accounts Registry Aug 24, 1998 Auditor's letter of resignation Registry Jun 23, 1998 Annual return Financials Oct 30, 1997 Annual accounts Registry Jun 30, 1997 Annual return Registry Jan 3, 1997 Change in situation or address of registered office Financials Nov 3, 1996 Annual accounts Registry Jul 2, 1996 Auditor's letter of resignation Registry Jul 2, 1996 Annual return Financials Nov 2, 1995 Annual accounts Registry Sep 7, 1995 Sub division of shares Registry Sep 6, 1995 Auditor's letter of resignation Registry Jul 13, 1995 Elective resolution Registry Jul 13, 1995 Elective resolution 6529... Registry Jul 13, 1995 Alter mem and arts Registry Jul 13, 1995 Elective resolution Registry Jul 13, 1995 Elective resolution 6529... Registry Jun 29, 1995 Annual return Financials Nov 2, 1994 Annual accounts