Sir Bert Millichip (Sports Facilities) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 12, 2010)
- 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
|
CHELTRADING 440 LIMITED
SIR BOBBY ROBSON (SPORTS FACILITIES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05629350 |
Record last updated | Monday, September 22, 2014 7:38:48 PM UTC |
Official Address | 10 Floor The Met Building 22 Percy Street Bloomsbury There are 170 companies registered at this street |
Postal Code | W1T2BU |
Sector | Activities of sport clubs |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 3, 2012 | Second notification of strike-off action in london gazette | |
Registry | Mar 20, 2012 | First notification of strike - off in london gazette | |
Registry | Mar 8, 2012 | Striking off application by a company | |
Registry | Mar 2, 2012 | Resignation of one Director | |
Registry | Feb 29, 2012 | Resignation of one Director 5629... | |
Registry | Feb 28, 2012 | Resignation of 3 people: one Sports Consultant, one Company Director and one Director (a man) | |
Registry | Feb 28, 2012 | Resignation of one Director | |
Registry | Nov 23, 2011 | Annual return | |
Registry | Nov 22, 2010 | Annual return 5629... | |
Financials | Jul 12, 2010 | Annual accounts | |
Registry | Nov 23, 2009 | Annual return | |
Registry | Oct 27, 2009 | Change of location of company records to the single alternative inspection location | |
Registry | Oct 26, 2009 | Notification of single alternative inspection location | |
Financials | Aug 24, 2009 | Annual accounts | |
Registry | Aug 4, 2009 | Resignation of a director | |
Registry | Jul 31, 2009 | Resignation of one Football Manager and one Director (a man) | |
Registry | Jan 20, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 21, 2008 | Annual return | |
Registry | Aug 11, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Aug 4, 2008 | Annual accounts | |
Registry | Jun 10, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 21, 2007 | Annual return | |
Registry | Oct 4, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 14, 2007 | Appointment of a director | |
Registry | Sep 12, 2007 | Appointment of a man as Sports Consultant and Director | |
Financials | Aug 20, 2007 | Annual accounts | |
Registry | May 30, 2007 | Change of accounting reference date | |
Registry | Apr 10, 2007 | Change in situation or address of registered office | |
Registry | Nov 21, 2006 | Annual return | |
Registry | Jun 3, 2006 | Particulars of a mortgage or charge | |
Registry | May 11, 2006 | Company name change | |
Registry | May 11, 2006 | Change of name certificate | |
Registry | Feb 17, 2006 | Company name change | |
Registry | Feb 17, 2006 | Change of name certificate | |
Registry | Feb 14, 2006 | Appointment of a director | |
Registry | Feb 14, 2006 | Appointment of a director 5629... | |
Registry | Feb 14, 2006 | Register of members | |
Registry | Feb 7, 2006 | Appointment of a director | |
Registry | Feb 7, 2006 | Change in situation or address of registered office | |
Registry | Feb 7, 2006 | Appointment of a director | |
Registry | Feb 6, 2006 | Four appointments: 4 men | |
Registry | Feb 6, 2006 | Resignation of a director | |
Registry | Feb 6, 2006 | Resignation of a director 5629... | |
Registry | Dec 9, 2005 | Elective resolution | |
Registry | Nov 21, 2005 | Three appointments: 3 companies | |