City Sales (Uk) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 1998)all other documents available 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
RICHARD JONES SHIRTMAKERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
01010913
Record last updated
Thursday, September 8, 2016 10:56:33 PM UTC
Official Address
C/o Bc Associates Trafalgar House Grenville Place Mill Hill London Nw73sa Hale
There are 71 companies registered at this street
Locality
Halelondon
Region
BarnetLondon, England
Postal Code
NW73SA
Sector
Other wholesale
Visits
CITY SALES (UK) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2024-12 2025-1 2025-4 0 1 2
Document Type
Publication date
Download link
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Feb 18, 2012
Second notification of strike-off action in london gazette
Registry
Nov 18, 2011
Return of final meeting in a creditors' voluntary winding-up
Registry
Nov 18, 2011
Liquidator's progress report
Registry
May 25, 2011
Liquidator's progress report 1010...
Registry
Nov 25, 2010
Liquidator's progress report
Registry
Jun 18, 2010
Liquidator's progress report 1010...
Registry
Dec 14, 2009
Liquidator's progress report
Registry
Aug 7, 2009
Notice of ceasing to act as voluntary liquidator
Registry
Aug 3, 2009
Court order insolvency:replacement of liquidator
Registry
Jun 11, 2009
Liquidator's progress report
Registry
Dec 28, 2008
Liquidator's progress report 1010...
Registry
Jul 3, 2008
Two appointments: 2 men
Registry
Jun 11, 2008
Liquidator's progress report
Registry
May 30, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
May 30, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
May 30, 2007
Statement of company's affairs
Registry
Apr 30, 2007
Change in situation or address of registered office
Registry
Jan 30, 2007
Company name change
Registry
Jan 30, 2007
Change of name certificate
Registry
Jan 26, 2007
Resignation of a director
Registry
Dec 31, 2006
Resignation of one Director (a man)
Financials
Oct 2, 2006
Annual accounts
Registry
Jul 6, 2006
Annual return
Registry
Mar 30, 2006
Resignation of a director
Registry
Mar 23, 2006
Resignation of one Sales Director and one Director (a man)
Financials
Feb 3, 2006
Annual accounts
Registry
Sep 9, 2005
Annual return
Financials
Oct 27, 2004
Annual accounts
Registry
Jul 19, 2004
Annual return
Registry
May 26, 2004
Particulars of a mortgage or charge
Registry
Apr 8, 2004
Particulars of a mortgage or charge 1010...
Registry
Mar 12, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 20, 2003
Appointment of a secretary
Registry
Nov 20, 2003
Annual return
Registry
Oct 31, 2003
Appointment of a woman
Registry
Jun 14, 2003
Appointment of a director
Registry
Jun 14, 2003
Appointment of a director 1010...
Registry
Jun 8, 2003
Resignation of a director
Registry
Jun 8, 2003
Resignation of a director 1010...
Registry
Jun 8, 2003
Change in situation or address of registered office
Registry
May 30, 2003
Two appointments: 2 men
Financials
Mar 26, 2003
Annual accounts
Financials
Sep 9, 2002
Annual accounts 1010...
Registry
Jul 11, 2002
Annual return
Registry
Jul 12, 2001
Annual return 1010...
Financials
Mar 20, 2001
Annual accounts
Registry
Jul 6, 2000
Annual return
Financials
Apr 27, 2000
Annual accounts
Financials
Aug 10, 1999
Annual accounts 1010...
Registry
Jul 22, 1999
Annual return
Registry
Jul 8, 1998
Annual return 1010...
Financials
Jun 30, 1998
Annual accounts
Registry
Jul 17, 1997
Annual return
Financials
May 30, 1997
Annual accounts
Registry
Jul 5, 1996
Annual return
Financials
May 15, 1996
Annual accounts
Registry
Jan 23, 1996
Director resigned, new director appointed
Registry
Jan 1, 1996
Appointment of a man as Director and Sales Director
Registry
Jul 13, 1995
Annual return
Financials
Jun 7, 1995
Annual accounts
Registry
Jul 7, 1994
Annual return
Financials
Jul 7, 1994
Annual accounts
Financials
Aug 29, 1993
Annual accounts 1010...
Registry
Jul 9, 1993
Annual return
Registry
Aug 18, 1992
Director's particulars changed
Registry
Aug 18, 1992
Annual return
Financials
Aug 18, 1992
Annual accounts
Registry
Nov 11, 1991
Return by a company purchasing its own shares
Registry
Oct 14, 1991
Alter mem and arts
Registry
Oct 14, 1991
125 £1
Registry
Aug 31, 1991
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 16, 1991
Registered office changed
Financials
Jul 16, 1991
Annual accounts
Registry
Jul 16, 1991
Annual return
Registry
Jul 3, 1991
Two appointments: 2 men
Registry
Feb 17, 1991
Memorandum of association
Registry
Feb 17, 1991
Alter mem and arts
Registry
Jan 15, 1991
Director resigned, new director appointed
Registry
Oct 9, 1990
Director resigned, new director appointed 1010...
Financials
Aug 16, 1990
Annual accounts
Registry
Aug 16, 1990
Annual return
Registry
Oct 6, 1989
Annual return 1010...
Financials
Oct 6, 1989
Annual accounts
Registry
Aug 16, 1988
Annual return
Financials
Aug 16, 1988
Annual accounts
Registry
Sep 30, 1987
Change in situation or address of registered office
Registry
Sep 20, 1987
Annual return
Registry
Jul 31, 1987
Change in situation or address of registered office
Financials
Jul 31, 1987
Annual accounts
Registry
Dec 6, 1986
Director resigned, new director appointed
Financials
Sep 22, 1986
Annual accounts
Registry
Sep 22, 1986
Annual return
Registry
Oct 25, 1985
Particulars of a mortgage or charge
Registry
May 12, 1971
Miscellaneous document