Classic Carpets (Nantwich) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2010)
- 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
|
UC FRANCHISING 58 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05421685 |
Record last updated | Sunday, April 19, 2015 6:06:27 PM UTC |
Official Address | C/o Mgj Limited Scope House Weston Road Crewe Cheshire Cw16dd East, Crewe East There are 6 companies registered at this street |
Locality | Crewe East |
Region | Cheshire East, England |
Postal Code | CW16DD |
Sector | Manufacture of carpet & rugs |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 1, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jun 1, 2011 | Liquidator's progress report |  |
Registry | Jun 1, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 10, 2010 | Statement of company's affairs |  |
Registry | Jun 10, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 10, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 20, 2010 | Change of registered office address |  |
Financials | Mar 30, 2010 | Annual accounts |  |
Registry | May 7, 2009 | Annual return |  |
Financials | Apr 29, 2009 | Annual accounts |  |
Registry | Dec 12, 2008 | Annual return |  |
Registry | Dec 5, 2008 | Annual return 5421... |  |
Financials | Apr 15, 2008 | Annual accounts |  |
Financials | Jan 10, 2007 | Annual accounts 5421... |  |
Registry | May 26, 2006 | Annual return |  |
Registry | Nov 5, 2005 | Particulars of a mortgage or charge |  |
Registry | Jul 21, 2005 | Change of accounting reference date |  |
Registry | Jul 21, 2005 | Change in situation or address of registered office |  |
Registry | Jul 11, 2005 | Appointment of a director |  |
Registry | Jul 6, 2005 | Particulars of a mortgage or charge |  |
Registry | Jul 6, 2005 | Resignation of a director |  |
Registry | Jul 6, 2005 | Resignation of a secretary |  |
Registry | Jul 1, 2005 | Appointment of a director |  |
Registry | Jun 25, 2005 | Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man) |  |
Registry | Jun 23, 2005 | Company name change |  |
Registry | Jun 23, 2005 | Change of name certificate |  |
Registry | Jun 15, 2005 | Appointment of a secretary |  |
Registry | Jun 6, 2005 | Resignation of a secretary |  |
Registry | Jun 6, 2005 | Appointment of a director |  |
Registry | Jun 6, 2005 | Change in situation or address of registered office |  |
Registry | Jun 6, 2005 | Resignation of a director |  |
Registry | May 29, 2005 | Two appointments: a woman and a man |  |
Registry | Apr 12, 2005 | Four appointments: 2 companies and 2 men |  |