Drylining And Ceiling Supplies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 16, 2010)
- 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
|
|
Last balance sheet date | 2011-11-30 | |
Cash in hand | £20,978 | +99.99% |
Net Worth | £1,454 | +99.93% |
Liabilities | £395,097 | 0% |
Fixed Assets | £642 | 0% |
Trade Debtors | £358,034 | 0% |
Total assets | £396,551 | +0.36% |
Shareholder's funds | £1,454 | +99.93% |
Total liabilities | £395,097 | 0% |
DRYLINING CENTRE LIMITED
DRYWALL AND CEILING SUPPLIES (NORTHWEST) LIMITED
DRYLINING AND CEILING SUPPLIES (NORTHWEST) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06901184 |
Record last updated | Monday, September 25, 2017 10:26:36 PM UTC |
Official Address | 59 Worcester Road Bromsgrove Worcestershire B617dn St Johns There are 136 companies registered at this street |
Postal Code | B617DN |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Sep 25, 2017 | Notice of intended dividends | |
Registry | Aug 13, 2014 | Change of registered office address | |
Registry | Aug 12, 2014 | Statement of company's affairs | |
Registry | Aug 12, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 12, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Aug 8, 2014 | Appointment of liquidators | |
Notices | Aug 8, 2014 | Notices to creditors | |
Notices | Aug 8, 2014 | Resolutions for winding-up | |
Notices | Jul 25, 2014 | Meetings of creditors | |
Notices | Jun 30, 2014 | Petitions to wind up | |
Registry | May 12, 2014 | Annual return | |
Registry | Mar 25, 2014 | Appointment of a woman as Secretary | |
Registry | Mar 24, 2014 | Appointment of a woman as Secretary 6901... | |
Financials | Aug 30, 2013 | Annual accounts | |
Registry | May 13, 2013 | Annual return | |
Financials | Dec 10, 2012 | Annual accounts | |
Registry | Sep 11, 2012 | Change of accounting reference date | |
Registry | Jun 21, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 17, 2012 | Annual return | |
Registry | Jan 24, 2012 | Particulars of a mortgage or charge | |
Financials | Jul 11, 2011 | Annual accounts | |
Registry | May 11, 2011 | Annual return | |
Registry | Nov 6, 2010 | Particulars of a mortgage or charge | |
Financials | Sep 16, 2010 | Annual accounts | |
Registry | Aug 19, 2010 | Change of accounting reference date | |
Registry | Aug 19, 2010 | Resignation of one Secretary | |
Registry | Aug 9, 2010 | Resignation of one Director | |
Registry | Aug 1, 2010 | Resignation of one Secretary | |
Registry | Jul 15, 2010 | Resignation of one Accountant and one Director (a man) | |
Registry | Jul 14, 2010 | Annual return | |
Registry | Jul 14, 2010 | Change of name certificate | |
Registry | Jul 14, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jul 14, 2010 | Company name change | |
Registry | Jul 13, 2010 | Appointment of a man as Director | |
Registry | Jul 1, 2010 | Appointment of a man as Director 6901... | |
Registry | Jun 29, 2010 | Change of name certificate | |
Registry | Jun 29, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 29, 2010 | Company name change | |
Registry | Jun 17, 2010 | Change of name certificate | |
Registry | Jun 17, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 17, 2010 | Company name change | |
Registry | May 11, 2009 | Two appointments: a person and a man | |