Cencot Realizations LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2014)
- 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
|
INCOMA COMMODITIES LIMITED
CENTRAL COMMODITIES COMPANY LIMITED
BRABCO 739 LIMITED
CENCOT LIMITED
CENCOT COMPANY LIMITED
CENTRAL COTTON COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03019116 |
Record last updated | Wednesday, October 24, 2018 12:12:09 AM UTC |
Official Address | 1 No Dorset Street Bevois There are 49 companies registered at this street |
Locality | Bevois |
Region | Southampton, England |
Postal Code | SO152DP |
Sector | Other service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Oct 24, 2018 | Notices to creditors |  |
Notices | Oct 24, 2018 | Appointment of liquidators |  |
Notices | Oct 24, 2018 | Resolutions for winding-up |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Sep 28, 2015 | Four appointments: 3 women and a man,: 3 women and a man |  |
Financials | Jun 18, 2014 | Annual accounts |  |
Financials | Oct 4, 2013 | Annual accounts 6379... |  |
Registry | Sep 29, 2013 | Annual return |  |
Registry | Dec 29, 2012 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Dec 29, 2012 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 30, 2012 | Annual return |  |
Financials | Jun 21, 2012 | Annual accounts |  |
Registry | Sep 29, 2011 | Annual return |  |
Financials | Jun 14, 2011 | Annual accounts |  |
Financials | Oct 6, 2010 | Annual accounts 6379... |  |
Registry | Oct 4, 2010 | Annual return |  |
Registry | Oct 2, 2010 | Change of particulars for director |  |
Registry | Oct 2, 2010 | Change of particulars for director 6379... |  |
Registry | Sep 27, 2009 | Annual return |  |
Financials | Jul 27, 2009 | Annual accounts |  |
Registry | Apr 21, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jan 21, 2009 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 12, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 8, 2009 | Change of accounting reference date |  |
Registry | Jan 8, 2009 | Change of accounting reference date 6379... |  |
Registry | Oct 7, 2008 | Annual return |  |
Registry | Oct 7, 2008 | Annual return 6379... |  |
Registry | Mar 11, 2008 | Particulars of a mortgage or charge |  |
Registry | Feb 4, 2008 | Change in situation or address of registered office |  |
Registry | Jan 30, 2008 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jan 30, 2008 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jan 30, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 9, 2008 | Change of name certificate |  |
Registry | Jan 9, 2008 | Company name change |  |
Registry | Jan 9, 2008 | Company name change 3019... |  |
Registry | Jan 9, 2008 | Change of name certificate |  |
Registry | Dec 22, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3019... |  |
Registry | Oct 31, 2007 | Memorandum of association |  |
Registry | Oct 31, 2007 | Appointment of a director |  |
Registry | Oct 31, 2007 | Appointment of a director 6379... |  |
Registry | Oct 31, 2007 | Change in situation or address of registered office |  |
Registry | Oct 31, 2007 | Resignation of a secretary |  |
Registry | Oct 31, 2007 | Resignation of a director |  |
Registry | Oct 31, 2007 | Resignation of a director 6379... |  |
Registry | Oct 31, 2007 | Company name change |  |
Registry | Oct 26, 2007 | Change of name certificate |  |
Registry | Oct 26, 2007 | Company name change |  |
Registry | Oct 25, 2007 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Sep 24, 2007 | Two appointments: 2 companies |  |
Registry | Mar 5, 2007 | Annual return |  |
Financials | Nov 10, 2006 | Annual accounts |  |
Registry | Feb 15, 2006 | Annual return |  |
Financials | Nov 10, 2005 | Annual accounts |  |
Registry | Mar 4, 2005 | Annual return |  |
Financials | Oct 15, 2004 | Annual accounts |  |
Financials | Mar 8, 2004 | Annual accounts 3019... |  |
Registry | Mar 8, 2004 | Annual return |  |
Registry | Jul 25, 2003 | Miscellaneous document |  |
Financials | Mar 10, 2003 | Annual accounts |  |
Registry | Feb 14, 2003 | Annual return |  |
Registry | Oct 19, 2002 | Particulars of a mortgage or charge |  |
Financials | May 8, 2002 | Annual accounts |  |
Registry | Feb 18, 2002 | Annual return |  |
Financials | Apr 26, 2001 | Annual accounts |  |
Registry | Mar 2, 2001 | Annual return |  |
Registry | Nov 30, 2000 | Particulars of a mortgage or charge |  |
Registry | Feb 29, 2000 | Annual return |  |
Financials | Dec 16, 1999 | Annual accounts |  |
Registry | Mar 5, 1999 | Annual return |  |
Registry | Jan 8, 1999 | Change in situation or address of registered office |  |
Registry | Dec 31, 1998 | Company name change |  |
Registry | Dec 30, 1998 | Change of name certificate |  |
Financials | Sep 23, 1998 | Annual accounts |  |
Registry | Mar 2, 1998 | Annual return |  |
Financials | Dec 5, 1997 | Annual accounts |  |
Registry | Feb 25, 1997 | Annual return |  |
Financials | Dec 9, 1996 | Annual accounts |  |
Registry | May 6, 1996 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Feb 7, 1996 | Annual return |  |
Registry | Nov 10, 1995 | Particulars of a mortgage or charge |  |
Registry | Jun 12, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 12, 1995 | Removal of secretary/director |  |
Registry | Jun 12, 1995 | Director resigned, new director appointed |  |
Registry | Jun 12, 1995 | Director resigned, new director appointed 3019... |  |
Registry | Jun 12, 1995 | Alter mem and arts |  |
Registry | Jun 12, 1995 | Change in situation or address of registered office |  |
Registry | Jun 12, 1995 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Apr 10, 1995 | Company name change |  |
Registry | Apr 7, 1995 | Change of name certificate |  |
Registry | Mar 8, 1995 | Notice of accounting reference date |  |