Construction (Mansfield) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 2010)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-07-31 | |
Cash in hand | £273,277 | +36.01% |
Net Worth | £234,203 | +32.05% |
Fixed Assets | £15,904 | +37.38% |
Trade Debtors | £1,023 | +30.00% |
Total assets | £261,458 | +26.98% |
Shareholder's funds | £258,277 | +26.73% |
Total liabilities | £3,181 | +47.62% |
SUPPORT JOINERY LIMITED
CONSTRUCTION (MANSFIELD) LIMITED
NOTTS CONSTRUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05860404 |
Record last updated | Tuesday, March 31, 2015 4:45:35 PM UTC |
Official Address | York House 249 Manningham Lane Bradford West Yorkshire Bd87er There are 153 companies registered at this street |
Locality | Manningham |
Region | England |
Postal Code | BD87ER |
Sector | Joinery installation |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 5, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 30, 2013 | Appointment of a man as Director |  |
Registry | Nov 5, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Apr 12, 2013 | Change of registered office address |  |
Registry | Apr 9, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 25, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Mar 25, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Financials | Feb 7, 2013 | Annual accounts |  |
Registry | Feb 7, 2013 | Change of accounting reference date |  |
Registry | Nov 28, 2012 | Company name change |  |
Registry | Nov 28, 2012 | Company name change 5860... |  |
Registry | Nov 28, 2012 | Change of name certificate |  |
Registry | Nov 28, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Nov 7, 2012 | Appointment of a woman |  |
Financials | Oct 17, 2012 | Annual accounts |  |
Registry | Jul 19, 2012 | Annual return |  |
Financials | Nov 14, 2011 | Annual accounts |  |
Registry | Aug 1, 2011 | Annual return |  |
Financials | Oct 11, 2010 | Annual accounts |  |
Registry | Jul 9, 2010 | Annual return |  |
Registry | Jul 9, 2010 | Change of particulars for director |  |
Financials | Dec 15, 2009 | Annual accounts |  |
Registry | Jul 2, 2009 | Annual return |  |
Financials | Nov 12, 2008 | Annual accounts |  |
Registry | Oct 21, 2008 | Section 175 comp act 06 08 |  |
Registry | Oct 8, 2008 | Company name change |  |
Registry | Oct 4, 2008 | Change of name certificate |  |
Registry | Jul 10, 2008 | Annual return |  |
Financials | Dec 14, 2007 | Annual accounts |  |
Registry | Jul 24, 2007 | Annual return |  |
Registry | Jun 29, 2007 | Change of accounting reference date |  |
Registry | Aug 9, 2006 | Resignation of a secretary |  |
Registry | Aug 9, 2006 | Appointment of a secretary |  |
Registry | Aug 9, 2006 | Appointment of a director |  |
Registry | Aug 9, 2006 | Resignation of a director |  |
Registry | Aug 7, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 28, 2006 | Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman |  |