Magna Pubs Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 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
|
D C I (UK) LIMITED
NORTHLIGHT PUB COMPANY LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06364514 |
Record last updated |
Tuesday, July 22, 2014 12:50:05 PM UTC |
Official Address |
Xl Business Solutions Ltd Premier House Bradford Cleckheaton
There are 168 companies registered at this street
|
Locality |
Cleckheaton |
Region |
Kirklees, England |
Postal Code |
BD193TT
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 8, 2013 |
Liquidator's progress report
|  |
Registry |
Mar 13, 2012 |
Change of registered office address
|  |
Registry |
Mar 12, 2012 |
Statement of company's affairs
|  |
Registry |
Mar 12, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 12, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 28, 2011 |
Annual return
|  |
Registry |
Sep 20, 2011 |
Change of registered office address
|  |
Registry |
Feb 2, 2011 |
Change of accounting reference date
|  |
Registry |
Feb 1, 2011 |
Change of name certificate
|  |
Registry |
Feb 1, 2011 |
Company name change
|  |
Registry |
Jan 27, 2011 |
Change of registered office address
|  |
Registry |
Jan 5, 2011 |
Resignation of one Director
|  |
Registry |
Jan 5, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Nov 2, 2010 |
Annual return
|  |
Registry |
Nov 2, 2010 |
Change of particulars for director
|  |
Registry |
Aug 25, 2010 |
Resignation of one Director
|  |
Registry |
Aug 25, 2010 |
Appointment of a woman as Director
|  |
Registry |
Aug 24, 2010 |
Appointment of a woman
|  |
Registry |
Aug 24, 2010 |
Resignation of a woman
|  |
Registry |
Aug 2, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 12, 2010 |
Appointment of a man as Director and Operations Manager
|  |
Financials |
Jul 2, 2010 |
Annual accounts
|  |
Registry |
Jan 7, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 28, 2009 |
Annual return
|  |
Financials |
Jul 21, 2009 |
Annual accounts
|  |
Registry |
Jan 24, 2009 |
Annual return
|  |
Registry |
Jan 12, 2009 |
Memorandum of association
|  |
Registry |
Jan 2, 2009 |
Company name change
|  |
Registry |
Dec 30, 2008 |
Change of name certificate
|  |
Registry |
Dec 11, 2008 |
Resignation of a director
|  |
Registry |
Dec 11, 2008 |
Resignation of a director 6364...
|  |
Registry |
Dec 10, 2008 |
Resignation of 2 people: one Accountant, one Pub Manager and one Director (a man)
|  |
Registry |
Sep 4, 2008 |
Appointment of a man as Director
|  |
Registry |
Sep 4, 2008 |
Resignation of a secretary
|  |
Registry |
May 27, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
May 27, 2008 |
Appointment of a man as Pub Manager and Director
|  |
Registry |
Sep 7, 2007 |
Two appointments: 2 men
|  |