Cme LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 2007)
- 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
|
FALL-PAC INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05711768 |
Record last updated | Wednesday, April 15, 2015 5:11:31 AM UTC |
Official Address | Fall Arrest House Alpha Business Park Leopold Street Pemberton Wigan Lancashire Wn58eg There are 4 companies registered at this street |
Postal Code | WN58EG |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 13, 2013 | Second notification of strike-off action in london gazette | |
Registry | Dec 13, 2012 | Liquidator's progress report | |
Registry | Dec 13, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 12, 2011 | Statement of company's affairs | |
Registry | Jul 12, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 12, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 10, 2011 | Annual return | |
Financials | Jan 20, 2011 | Annual accounts | |
Registry | Jan 19, 2011 | Notice of striking-off action discontinued | |
Registry | Jan 18, 2011 | First notification of strike-off action in london gazette | |
Registry | Sep 14, 2010 | Notice of striking-off action discontinued | |
Registry | Sep 13, 2010 | Annual return | |
Registry | Sep 7, 2010 | First notification of strike-off action in london gazette | |
Registry | Jun 11, 2009 | Appointment of a man as Director | |
Registry | Jun 8, 2009 | Appointment of a man as Director and Company Secretary | |
Registry | May 13, 2009 | Change in situation or address of registered office | |
Registry | May 12, 2009 | Annual return | |
Registry | Apr 13, 2009 | Appointment of a man as Secretary | |
Registry | Apr 13, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 7, 2009 | Appointment of a man as Secretary and Company Secretary | |
Registry | Mar 6, 2009 | Change in situation or address of registered office | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Jan 20, 2009 | Change of accounting reference date | |
Financials | Dec 28, 2008 | Annual accounts | |
Registry | Nov 20, 2008 | Particulars of a mortgage or charge | |
Registry | Nov 19, 2008 | Particulars of a mortgage or charge 5711... | |
Registry | Nov 14, 2008 | Resignation of a director | |
Registry | Nov 13, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 10, 2008 | Resignation of one Director (a man) | |
Registry | Nov 2, 2008 | Memorandum of association | |
Registry | Oct 30, 2008 | Company name change | |
Registry | Oct 29, 2008 | Change of name certificate | |
Registry | May 9, 2008 | Annual return | |
Financials | Dec 1, 2007 | Annual accounts | |
Registry | Feb 27, 2007 | Annual return | |
Registry | Feb 16, 2006 | Two appointments: 2 men | |