Electroplating Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 4, 2002)
- 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
|
CORTRAK LIMITED
MERLIN BATHROOM ACCESSORIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04099155 |
Record last updated | Sunday, April 26, 2015 1:41:36 AM UTC |
Official Address | 20 Woodstock Crescent Dorridge Solihull West Midlands B938da And Hockley Heath, Dorridge And Hockley Heath There are 29 companies registered at this street |
Locality | Dorridge And Hockley Heath |
Region | England |
Postal Code | B938DA |
Sector | Other manufacturing |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette 4099... |  |
Registry | Mar 26, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 31, 2007 | Liquidator's progress report |  |
Registry | Nov 14, 2006 | Change in situation or address of registered office |  |
Registry | Nov 13, 2006 | Statement of company's affairs |  |
Registry | Nov 13, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 13, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 2, 2006 | Company name change |  |
Registry | Mar 2, 2006 | Change of name certificate |  |
Registry | Nov 17, 2005 | Annual return |  |
Financials | Aug 31, 2005 | Annual accounts |  |
Registry | Nov 1, 2004 | Annual return |  |
Financials | Aug 13, 2004 | Annual accounts |  |
Registry | Aug 7, 2004 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 2003 | Annual return |  |
Financials | Sep 16, 2003 | Annual accounts |  |
Registry | Nov 7, 2002 | Annual return |  |
Financials | Sep 4, 2002 | Annual accounts |  |
Registry | Nov 23, 2001 | Annual return |  |
Registry | Dec 11, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 29, 2000 | Resignation of a secretary |  |
Registry | Nov 29, 2000 | Appointment of a director |  |
Registry | Nov 29, 2000 | Resignation of a director |  |
Registry | Nov 29, 2000 | Appointment of a director |  |
Registry | Nov 16, 2000 | Memorandum of association |  |
Registry | Nov 14, 2000 | Company name change |  |
Registry | Nov 13, 2000 | Change in situation or address of registered office |  |
Registry | Nov 13, 2000 | Change of name certificate |  |
Registry | Nov 6, 2000 | Two appointments: 2 men |  |
Registry | Oct 31, 2000 | Two appointments: 2 companies |  |