Extended Company Report with Annual Accounts |
Includes
|
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 04104621 |
Record last updated | Sunday, October 13, 2013 2:58:37 PM UTC |
Official Address | 110 Delce Road Rochester East There are 28 companies registered at this street |
Postal Code | ME12DT |
Sector | Catering |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | May 12, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jan 20, 2009 | First notification of strike - off in london gazette | |
Registry | Dec 5, 2008 | Application for striking off | |
Financials | Nov 20, 2008 | Annual accounts | |
Registry | Jul 28, 2008 | Change of accounting reference date | |
Registry | Nov 23, 2007 | Annual return | |
Financials | Aug 1, 2007 | Annual accounts | |
Registry | Dec 4, 2006 | Annual return | |
Financials | May 16, 2006 | Annual accounts | |
Registry | Nov 10, 2005 | Annual return | |
Registry | May 17, 2005 | Annual return 4104... | |
Financials | Mar 4, 2005 | Annual accounts | |
Financials | Jan 15, 2004 | Annual accounts 4104... | |
Registry | Jan 14, 2004 | Annual return | |
Financials | Apr 14, 2003 | Annual accounts | |
Registry | Jan 29, 2003 | Annual return | |
Financials | May 9, 2002 | Annual accounts | |
Registry | Nov 21, 2001 | Annual return | |
Registry | Sep 10, 2001 | Change of accounting reference date | |
Registry | Nov 28, 2000 | Appointment of a secretary | |
Registry | Nov 17, 2000 | Resignation of a director | |
Registry | Nov 17, 2000 | Resignation of a secretary | |
Registry | Nov 17, 2000 | Appointment of a director | |
Registry | Nov 9, 2000 | Two appointments: 2 men |