A f (2008) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 2007)shareholder details and share percentages 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
WIDEGAME LIMITED
ROCHELLE INVESTMENTS LIMITED
CEDAR INVESTMENTS (UK) LIMITED
ANTHONY FLINT LTD
Company type Private Limited Company , Dissolved Company Number 03122547 Record last updated Saturday, September 13, 2014 12:21:21 AM UTC Official Address 7 Sylva Gardens South Craig y Don Craig-Y-Don There are 6 companies registered at this street
Postal Code LL301EJ Sector Real estate agencies
Visits Searches Document Type Publication date Download link Registry Feb 23, 2010 Second notification of strike-off action in london gazette Registry Nov 10, 2009 First notification of strike-off action in london gazette Registry Apr 28, 2009 Compulsory strike off suspended Registry Apr 27, 2009 Resignation of a director Registry Mar 31, 2009 First notification of strike-off action in london gazette Registry Jan 12, 2009 Resignation of one Estate Agent and one Director (a man) Registry Oct 10, 2008 Memorandum of association Registry Oct 10, 2008 Change in situation or address of registered office Registry Oct 10, 2008 Change in situation or address of registered office 3122... Registry Oct 9, 2008 Memorandum of association Registry Oct 8, 2008 Company name change Registry Oct 7, 2008 Change of name certificate Registry Jun 10, 2008 Resignation of a director Registry May 7, 2008 Resignation of a secretary Registry Apr 30, 2008 Resignation of 2 people: 2 women Registry Dec 28, 2007 Annual return Financials Jul 13, 2007 Annual accounts Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3122... Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3122... Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3122... Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3122... Registry Nov 21, 2006 Annual return Financials Oct 2, 2006 Annual accounts Registry Aug 9, 2006 Appointment of a director Registry Aug 1, 2006 Change of name certificate Registry Aug 1, 2006 Company name change Registry Jul 4, 2006 Appointment of a woman Registry Jan 11, 2006 Particulars of a mortgage or charge Registry Nov 21, 2005 Annual return Financials Sep 28, 2005 Annual accounts Registry Dec 1, 2004 Annual return Registry Nov 15, 2004 Resignation of a director Registry Nov 15, 2004 Resignation of a director 3122... Registry Nov 12, 2004 Particulars of a mortgage or charge Registry Nov 5, 2004 Resignation of 2 people: one Commodity Dealer, one Company Director and one Director (a man) Registry Nov 2, 2004 Resignation of a secretary Registry Nov 2, 2004 Appointment of a secretary Registry Nov 2, 2004 Change in situation or address of registered office Registry Nov 1, 2004 Appointment of a woman as Secretary Registry Oct 27, 2004 Resignation of a director Registry Oct 26, 2004 Resignation of one Book Keeper and one Secretary (a man) Registry Oct 21, 2004 Particulars of a mortgage or charge Registry Sep 8, 2004 Resignation of one Estate Agent and one Director (a man) Financials May 27, 2004 Annual accounts Registry Jan 13, 2004 Particulars of a mortgage or charge Registry Dec 24, 2003 Annual return Registry Oct 22, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 16, 2003 Notice of increase in nominal capital Registry Oct 16, 2003 £ nc 1000/1500000 Registry Oct 9, 2003 Cap 610000 Registry Oct 9, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 9, 2003 Section 175 comp act 06 08 Registry Oct 3, 2003 Appointment of a director Financials Sep 17, 2003 Annual accounts Registry Aug 28, 2003 Appointment of a man as Director and Estate Agent Registry Nov 16, 2002 Annual return Financials Jul 26, 2002 Annual accounts Registry Jun 7, 2002 Particulars of a mortgage or charge Registry Apr 3, 2002 Particulars of a mortgage or charge 3122... Registry Nov 8, 2001 Annual return Financials Oct 1, 2001 Annual accounts Registry Dec 19, 2000 Annual return Financials Sep 29, 2000 Annual accounts Registry Jun 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 28, 2000 Change in situation or address of registered office Registry Jan 14, 2000 Particulars of a mortgage or charge Registry Dec 3, 1999 Annual return Registry Nov 2, 1999 Particulars of a mortgage or charge Financials Jul 9, 1999 Annual accounts Registry Dec 18, 1998 Annual return Registry Oct 1, 1998 Appointment of a secretary Registry Oct 1, 1998 Resignation of a secretary Registry Sep 17, 1998 Resignation of one Company Director and one Secretary (a man) Registry Sep 17, 1998 Appointment of a man as Secretary and Book Keeper Financials Jul 26, 1998 Annual accounts Registry May 30, 1998 Alter mem and arts Registry May 28, 1998 Company name change Registry May 27, 1998 Change of name certificate Registry Apr 30, 1998 Notice of change of directors or secretaries or in their particulars Registry Apr 30, 1998 Notice of change of directors or secretaries or in their particulars 3122... Registry Apr 30, 1998 Resignation of a director Registry Apr 20, 1998 Resignation of one Builder and one Director (a man) Registry Dec 8, 1997 Annual return Registry Dec 8, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 5, 1997 Annual accounts Registry Jan 7, 1997 Annual return Registry Sep 4, 1996 Change in situation or address of registered office Registry Jun 11, 1996 Particulars of a mortgage or charge Registry Apr 17, 1996 Particulars of a mortgage or charge 3122... Registry Apr 4, 1996 Particulars of a mortgage or charge Registry Mar 28, 1996 Memorandum of association Registry Feb 14, 1996 Company name change Registry Feb 13, 1996 Change of name certificate Registry Jan 10, 1996 Director resigned, new director appointed Registry Dec 14, 1995 Director resigned, new director appointed 3122... Registry Dec 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves