Domino LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 1995)
- shareholder details and share percentages
- 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
|
SECOND AVENUE VIDEO GRAPHICS LIMITED
DOMINO VIDEOGRAPHICS LIMITED
DOMINO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02837180 |
Record last updated | Wednesday, April 25, 2018 2:40:15 AM UTC |
Official Address | C/o Irwin Company 75 Coleshill Street Sutton Coldfield West Midlands B721sh Trinity, Sutton Trinity There are 29 companies registered at this street |
Postal Code | B721SH |
Sector | domino, limit, service |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 14, 2002 | Two appointments: a man and a woman | |
Registry | Oct 30, 2001 | Dissolved | |
Registry | Jul 30, 2001 | Liquidator's progress report | |
Registry | Jul 30, 2001 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 21, 2001 | Liquidator's progress report | |
Registry | Sep 18, 2000 | Liquidator's progress report 2837... | |
Registry | Mar 22, 2000 | Liquidator's progress report | |
Registry | Mar 22, 1999 | Change in situation or address of registered office | |
Registry | Mar 19, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 19, 1999 | Statement of company's affairs | |
Registry | Mar 19, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 29, 1998 | Particulars of a mortgage or charge | |
Registry | Sep 17, 1998 | Annual return | |
Financials | Jul 2, 1998 | Annual accounts | |
Registry | Sep 3, 1997 | Annual return | |
Financials | Apr 24, 1997 | Annual accounts | |
Registry | Mar 19, 1997 | Resignation of a director | |
Registry | Feb 26, 1997 | Resignation of one Graphic Designer and one Director (a man) | |
Registry | Sep 30, 1996 | Company name change | |
Registry | Sep 27, 1996 | Change of name certificate | |
Registry | Sep 23, 1996 | Annual return | |
Registry | Sep 9, 1996 | Director resigned, new director appointed | |
Registry | Jul 5, 1996 | Particulars of a mortgage or charge | |
Registry | Jul 1, 1996 | Appointment of a man as Director and Graphic Designer | |
Financials | Mar 20, 1996 | Annual accounts | |
Registry | Feb 29, 1996 | Change of name certificate | |
Registry | Feb 23, 1996 | Company name change | |
Registry | Sep 21, 1995 | Annual return | |
Financials | May 30, 1995 | Annual accounts | |
Registry | Oct 26, 1994 | Annual return | |
Registry | Sep 16, 1993 | Notice of accounting reference date | |
Registry | Sep 10, 1993 | Director resigned, new director appointed | |
Registry | Aug 26, 1993 | Resignation of one Secretary (a man) | |
Registry | Aug 26, 1993 | Appointment of a woman as Secretary | |
Registry | Jul 19, 1993 | Two appointments: 2 men | |