Full Company Report |
Includes
|
Last balance sheet date | 2012-12-31 | |
---|---|---|
Cash in hand | £2,488 | -895.82% |
Net Worth | £1,506 | -5,250% |
Liabilities | £537,068 | -10.77% |
Fixed Assets | £137,136 | +23.66% |
Trade Debtors | £241,306 | -85.65% |
Total assets | £562,930 | -32.92% |
Shareholder's funds | £1,506 | -5,250% |
Total liabilities | £537,068 | -10.77% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | 07440346 |
Record last updated | Monday, December 9, 2013 4:41:39 PM UTC |
Official Address | 6 Suite Old Bank Chambers 291 High Street Epping Lindsey And Thornwood Common There are 7 companies registered at this street |
Locality | Epping Lindsey And Thornwood Common |
Region | Essex, England |
Postal Code | CM164DA |
Sector | Printing n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Nov 22, 2013 | Registration of a charge / charge code | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Jan 10, 2013 | Annual return | |
Registry | Aug 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Jul 12, 2012 | Annual accounts | |
Registry | Mar 6, 2012 | Return of allotment of shares | |
Registry | Jan 13, 2012 | Change of accounting reference date | |
Registry | Nov 30, 2011 | Annual return | |
Registry | Jul 16, 2011 | Particulars of a mortgage or charge | |
Registry | May 9, 2011 | Change of registered office address | |
Registry | Apr 26, 2011 | Resignation of one Director | |
Registry | Mar 22, 2011 | Appointment of a man as Director | |
Registry | Mar 22, 2011 | Appointment of a man as Director 7440... | |
Registry | Feb 3, 2011 | Particulars of a mortgage or charge | |
Registry | Jan 28, 2011 | Two appointments: 2 men | |
Registry | Jan 28, 2011 | Resignation of one Director (a man) | |
Registry | Nov 15, 2010 | Appointment of a man as Director |