Dk Gas Components Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 15, 2004)
- 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
|
BROOKTRAIL LIMITED
CONNECTIC METALLO LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04230400 |
Record last updated |
Thursday, January 18, 2018 1:40:00 AM UTC |
Official Address |
Langley Houserk Road East Finchley London N28ex
There are 812 companies registered at this street
|
Locality |
East Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N28EX
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 25, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 25, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 5, 2009 |
Liquidator's progress report
|  |
Registry |
Aug 8, 2008 |
Liquidator's progress report 4230...
|  |
Registry |
Feb 8, 2008 |
Liquidator's progress report
|  |
Registry |
Nov 19, 2007 |
Notice of constitution of liquidation committee
|  |
Registry |
Aug 9, 2007 |
Liquidator's progress report
|  |
Registry |
Feb 26, 2007 |
Notice of constitution of liquidation committee
|  |
Registry |
Sep 4, 2006 |
Notice of constitution of liquidation committee 4230...
|  |
Registry |
Aug 4, 2006 |
Statement of company's affairs
|  |
Registry |
Aug 4, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 4, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 19, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 23, 2005 |
Change of accounting reference date
|  |
Registry |
Aug 23, 2005 |
Annual return
|  |
Registry |
Jun 14, 2005 |
Appointment of a director
|  |
Registry |
Apr 22, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 26, 2005 |
Particulars of a mortgage or charge 4230...
|  |
Registry |
Feb 26, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 18, 2005 |
Annual return
|  |
Registry |
Feb 18, 2005 |
Change in situation or address of registered office
|  |
Registry |
Feb 11, 2005 |
Appointment of a man as Director
|  |
Registry |
Feb 9, 2005 |
Statement of company's affairs
|  |
Registry |
Feb 9, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 8, 2005 |
Company name change
|  |
Registry |
Feb 8, 2005 |
Withdrawal of application for striking off
|  |
Registry |
Feb 8, 2005 |
Change of name certificate
|  |
Financials |
Dec 15, 2004 |
Annual accounts
|  |
Financials |
Dec 15, 2004 |
Annual accounts 4230...
|  |
Financials |
Dec 15, 2004 |
Annual accounts
|  |
Registry |
Aug 10, 2004 |
Striking-off action suspended
|  |
Registry |
Jul 26, 2004 |
Application for striking off
|  |
Registry |
Jun 30, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jun 16, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 9, 2003 |
Annual return
|  |
Registry |
Jun 13, 2002 |
Annual return 4230...
|  |
Registry |
Mar 22, 2002 |
Company name change
|  |
Registry |
Mar 22, 2002 |
Change of name certificate
|  |
Registry |
Jul 31, 2001 |
Appointment of a director
|  |
Registry |
Jul 31, 2001 |
Resignation of a secretary
|  |
Registry |
Jul 31, 2001 |
Resignation of a director
|  |
Registry |
Jul 31, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jul 31, 2001 |
Appointment of a director
|  |
Registry |
Jun 27, 2001 |
Two appointments: 2 men
|  |
Registry |
Jun 7, 2001 |
Two appointments: 2 companies
|  |