Roadside Retail Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2013)
- 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
|
|
Last balance sheet date | 2012-09-12 | |
Cash in hand | £25,705 | 0% |
Net Worth | £3,416,489 | 0% |
Liabilities | £1,913,805 | 0% |
Fixed Assets | £5,346,056 | +64.19% |
Total assets | £5,371,761 | 0% |
Shareholder's funds | £3,416,489 | 0% |
Total liabilities | £1,913,805 | 0% |
COMMERCIAL RETAIL DEVELOPMENT LTD
COMMERCIAL RETAIL DEVELOPMENTS LTD.
ROAD SIDE RETAIL LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
07772304 |
Record last updated |
Friday, May 15, 2015 10:39:41 AM UTC |
Official Address |
6 Rawson Place Bradford West Yorkshire Bd13qq City
There are 18 companies registered at this street
|
Locality |
City |
Region |
England |
Postal Code |
BD13QQ
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 31, 2014 |
Order to wind up
|  |
Notices |
Oct 22, 2014 |
Winding-up orders
|  |
Notices |
Sep 19, 2014 |
Petitions to wind up
|  |
Registry |
Jun 19, 2014 |
Notice of appointment of receiver or manager liq. case
|  |
Registry |
Oct 25, 2013 |
Annual return
|  |
Financials |
Jun 12, 2013 |
Annual accounts
|  |
Registry |
Jun 10, 2013 |
Change of accounting reference date
|  |
Registry |
Apr 16, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Apr 16, 2013 |
Section 175 comp act 06 08
|  |
Registry |
Mar 8, 2013 |
Change of name certificate
|  |
Registry |
Mar 8, 2013 |
Company name change
|  |
Registry |
Mar 7, 2013 |
Change of name certificate
|  |
Registry |
Mar 7, 2013 |
Company name change
|  |
Registry |
Jan 26, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 23, 2013 |
Annual return
|  |
Registry |
Jan 15, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 10, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 10, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
Oct 10, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 10, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
May 31, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 25, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
May 14, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 23, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
Feb 23, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 23, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
Feb 17, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 17, 2012 |
Particulars of a mortgage or charge 7772...
|  |
Registry |
Sep 15, 2011 |
Change of name certificate
|  |
Registry |
Sep 15, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 15, 2011 |
Company name change
|  |
Registry |
Sep 13, 2011 |
Appointment of a man as Property Developer and Director
|  |