Menu

City Sales (Uk) Ltd

Reports

Includes
  • latest 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

Details

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

Charts

Visits

CITY SALES (UK) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-122025-12025-4012
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control 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 Second notification of strike-off action in london gazette
Registry Nov 18, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 18, 2011 Liquidator's progress report Liquidator's progress report
Registry May 25, 2011 Liquidator's progress report 1010... Liquidator's progress report 1010...
Registry Nov 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 18, 2010 Liquidator's progress report 1010... Liquidator's progress report 1010...
Registry Dec 14, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 3, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 11, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 28, 2008 Liquidator's progress report 1010... Liquidator's progress report 1010...
Registry Jul 3, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jun 11, 2008 Liquidator's progress report Liquidator's progress report
Registry May 30, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 30, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 30, 2007 Statement of company's affairs Statement of company's affairs
Registry Apr 30, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2007 Company name change Company name change
Registry Jan 30, 2007 Change of name certificate Change of name certificate
Registry Jan 26, 2007 Resignation of a director Resignation of a director
Registry Dec 31, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 2, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Annual return Annual return
Registry Mar 30, 2006 Resignation of a director Resignation of a director
Registry Mar 23, 2006 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Sep 9, 2005 Annual return Annual return
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Jul 19, 2004 Annual return Annual return
Registry May 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2004 Particulars of a mortgage or charge 1010... Particulars of a mortgage or charge 1010...
Registry Mar 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 20, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 20, 2003 Annual return Annual return
Registry Oct 31, 2003 Appointment of a woman Appointment of a woman
Registry Jun 14, 2003 Appointment of a director Appointment of a director
Registry Jun 14, 2003 Appointment of a director 1010... Appointment of a director 1010...
Registry Jun 8, 2003 Resignation of a director Resignation of a director
Registry Jun 8, 2003 Resignation of a director 1010... Resignation of a director 1010...
Registry Jun 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Mar 26, 2003 Annual accounts Annual accounts
Financials Sep 9, 2002 Annual accounts 1010... Annual accounts 1010...
Registry Jul 11, 2002 Annual return Annual return
Registry Jul 12, 2001 Annual return 1010... Annual return 1010...
Financials Mar 20, 2001 Annual accounts Annual accounts
Registry Jul 6, 2000 Annual return Annual return
Financials Apr 27, 2000 Annual accounts Annual accounts
Financials Aug 10, 1999 Annual accounts 1010... Annual accounts 1010...
Registry Jul 22, 1999 Annual return Annual return
Registry Jul 8, 1998 Annual return 1010... Annual return 1010...
Financials Jun 30, 1998 Annual accounts Annual accounts
Registry Jul 17, 1997 Annual return Annual return
Financials May 30, 1997 Annual accounts Annual accounts
Registry Jul 5, 1996 Annual return Annual return
Financials May 15, 1996 Annual accounts Annual accounts
Registry Jan 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1996 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jul 13, 1995 Annual return Annual return
Financials Jun 7, 1995 Annual accounts Annual accounts
Registry Jul 7, 1994 Annual return Annual return
Financials Jul 7, 1994 Annual accounts Annual accounts
Financials Aug 29, 1993 Annual accounts 1010... Annual accounts 1010...
Registry Jul 9, 1993 Annual return Annual return
Registry Aug 18, 1992 Director's particulars changed Director's particulars changed
Registry Aug 18, 1992 Annual return Annual return
Financials Aug 18, 1992 Annual accounts Annual accounts
Registry Nov 11, 1991 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 14, 1991 Alter mem and arts Alter mem and arts
Registry Oct 14, 1991 125 £1 125 £1
Registry Aug 31, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 1991 Registered office changed Registered office changed
Financials Jul 16, 1991 Annual accounts Annual accounts
Registry Jul 16, 1991 Annual return Annual return
Registry Jul 3, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Feb 17, 1991 Memorandum of association Memorandum of association
Registry Feb 17, 1991 Alter mem and arts Alter mem and arts
Registry Jan 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 9, 1990 Director resigned, new director appointed 1010... Director resigned, new director appointed 1010...
Financials Aug 16, 1990 Annual accounts Annual accounts
Registry Aug 16, 1990 Annual return Annual return
Registry Oct 6, 1989 Annual return 1010... Annual return 1010...
Financials Oct 6, 1989 Annual accounts Annual accounts
Registry Aug 16, 1988 Annual return Annual return
Financials Aug 16, 1988 Annual accounts Annual accounts
Registry Sep 30, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 20, 1987 Annual return Annual return
Registry Jul 31, 1987 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 31, 1987 Annual accounts Annual accounts
Registry Dec 6, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 22, 1986 Annual accounts Annual accounts
Registry Sep 22, 1986 Annual return Annual return
Registry Oct 25, 1985 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 1971 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy