Digital Quilting LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 2009)
- 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
|
COUNTRYWIDE WHOLESALE MEATS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05994882 |
Record last updated | Friday, April 17, 2015 7:58:42 AM UTC |
Official Address | 1071 Sadlerlings House Warwick Road Acocks Green There are 2 companies registered at this street |
Locality | Acocks Green |
Region | Birmingham, England |
Postal Code | B276QT |
Sector | Manufacture of other textiles |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 26, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jul 18, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 26, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 7, 2012 | Liquidator's progress report |  |
Registry | Oct 10, 2011 | Change of registered office address |  |
Registry | Oct 7, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 7, 2011 | Statement of company's affairs |  |
Registry | Jul 14, 2011 | Resignation of one Director |  |
Registry | Jul 13, 2011 | Resignation of one Director (a man) |  |
Financials | Mar 25, 2011 | Annual accounts |  |
Registry | Mar 16, 2011 | Notice of striking-off action discontinued |  |
Registry | Mar 15, 2011 | First notification of strike-off action in london gazette |  |
Registry | Mar 14, 2011 | Annual return |  |
Registry | Mar 11, 2011 | Change of particulars for corporate secretary |  |
Financials | Jun 17, 2010 | Annual accounts |  |
Registry | May 4, 2010 | Change of registered office address |  |
Registry | Apr 23, 2010 | Appointment of a man as Director |  |
Registry | Apr 20, 2010 | Appointment of a man as Director 5994... |  |
Registry | Mar 25, 2010 | Change of registered office address |  |
Registry | Jan 15, 2010 | Annual return |  |
Registry | Jan 15, 2010 | Change of particulars for director |  |
Registry | Jan 15, 2010 | Change of particulars for corporate secretary |  |
Registry | Jul 4, 2009 | Particulars of a mortgage or charge |  |
Registry | May 23, 2009 | Particulars of a mortgage or charge 5994... |  |
Financials | Mar 19, 2009 | Amended accounts |  |
Financials | Mar 10, 2009 | Annual accounts |  |
Registry | Feb 24, 2009 | Annual return |  |
Registry | Feb 2, 2009 | Change of accounting reference date |  |
Registry | Oct 16, 2008 | Particulars of a mortgage or charge |  |
Registry | May 19, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 6, 2008 | Annual accounts |  |
Registry | Feb 4, 2008 | Annual return |  |
Registry | Jan 25, 2007 | Appointment of a secretary |  |
Registry | Jan 25, 2007 | Appointment of a director |  |
Registry | Nov 28, 2006 | Change in situation or address of registered office |  |
Registry | Nov 28, 2006 | Resignation of a secretary |  |
Registry | Nov 28, 2006 | Resignation of a director |  |
Registry | Nov 27, 2006 | Change of name certificate |  |
Registry | Nov 27, 2006 | Company name change |  |
Registry | Nov 27, 2006 | Appointment of a man as Director |  |
Registry | Nov 10, 2006 | Three appointments: 3 companies |  |