E.D.S. Brokers (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £1,334 | -9.00% |
Net Worth | £308,237 | -1.10% |
Liabilities | £121,309 | +2.37% |
Fixed Assets | £1,200 | -29.42% |
Trade Debtors | £427,012 | -0.01% |
Total assets | £429,546 | -0.12% |
Shareholder's funds | £308,237 | -1.10% |
Total liabilities | £121,309 | +2.37% |
FOLKESTONE MOTORING WORLD LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04493050 |
Record last updated | Tuesday, March 31, 2015 4:05:46 AM UTC |
Official Address | 424 Margate Road Westwood Ramsgate Kent England Ct126sj Northwood There are 980 companies registered at this street |
Locality | Northwood |
Region | England |
Postal Code | CT126SJ |
Sector | Wholesale of wine, beer, spirits and other alcoholic beverages |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 9, 2014 | Order to wind up |  |
Notices | Oct 7, 2014 | Winding-up orders |  |
Registry | Dec 21, 2013 | Compulsory strike off suspended |  |
Registry | Nov 5, 2013 | First notification of strike-off action in london gazette |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Jul 9, 2012 | Annual return |  |
Financials | Mar 19, 2012 | Annual accounts |  |
Registry | Sep 2, 2011 | Annual return |  |
Registry | Jul 18, 2011 | Change of registered office address |  |
Financials | Dec 23, 2010 | Annual accounts |  |
Registry | Jul 22, 2010 | Annual return |  |
Registry | Jun 17, 2010 | Change of accounting reference date |  |
Registry | Aug 17, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 17, 2009 | Notice of change of directors or secretaries or in their particulars 4493... |  |
Registry | Aug 17, 2009 | Annual return |  |
Financials | Jul 22, 2009 | Annual accounts |  |
Registry | Sep 2, 2008 | Annual return |  |
Financials | Jul 30, 2008 | Annual accounts |  |
Registry | Sep 7, 2007 | Annual return |  |
Financials | Jul 4, 2007 | Annual accounts |  |
Registry | Aug 4, 2006 | Annual return |  |
Financials | Apr 20, 2006 | Annual accounts |  |
Registry | Jul 13, 2005 | Annual return |  |
Financials | May 10, 2005 | Annual accounts |  |
Registry | Jul 14, 2004 | Annual return |  |
Financials | Apr 17, 2004 | Annual accounts |  |
Registry | Feb 2, 2004 | Change of name certificate |  |
Registry | Feb 2, 2004 | Company name change |  |
Registry | Jan 23, 2004 | Change of accounting reference date |  |
Registry | Aug 12, 2003 | Annual return |  |
Registry | Apr 28, 2003 | Appointment of a director |  |
Registry | Mar 1, 2003 | Appointment of a man as Director and Broker |  |
Registry | Jul 24, 2002 | Resignation of a director |  |
Registry | Jul 24, 2002 | Resignation of a secretary |  |
Registry | Jul 23, 2002 | Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies |  |