Empire Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 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
- related company news
- information about these directors and secretaries in other companies
|
J.S. TEARSE (PROPERTIES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02641722 |
Record last updated | Monday, April 27, 2015 12:00:21 AM UTC |
Official Address | 141 Great Charles Street Queensway Birmingham West Midlands B33lg Ladywood There are 39 companies registered at this street |
Postal Code | B33LG |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 6, 2003 | Dissolved | |
Registry | Nov 6, 2002 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 8, 2002 | Liquidator's progress report | |
Registry | Nov 29, 2001 | Liquidator's progress report 2641... | |
Registry | May 31, 2001 | Liquidator's progress report | |
Registry | Dec 5, 2000 | Liquidator's progress report 2641... | |
Registry | Dec 1, 1999 | Change in situation or address of registered office | |
Registry | Nov 26, 1999 | Statement of company's affairs | |
Registry | Nov 26, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 26, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 29, 1999 | Annual return | |
Financials | Mar 2, 1999 | Annual accounts | |
Registry | Sep 30, 1998 | Annual return | |
Registry | Sep 12, 1997 | Annual return 2641... | |
Registry | Aug 13, 1997 | Resignation of a secretary | |
Registry | Aug 13, 1997 | Resignation of a director | |
Registry | Aug 13, 1997 | Resignation of a secretary | |
Registry | Jul 13, 1997 | Appointment of a secretary | |
Registry | Jun 5, 1997 | Appointment of a man as Secretary | |
Registry | Jan 17, 1997 | Company name change | |
Registry | Jan 16, 1997 | Change of name certificate | |
Registry | Dec 3, 1996 | Appointment of a secretary | |
Registry | Dec 3, 1996 | Appointment of a director | |
Registry | Nov 15, 1996 | Two appointments: a person and a woman,: a person and a woman | |
Registry | Nov 4, 1996 | Annual return | |
Financials | Oct 29, 1996 | Annual accounts | |
Registry | Oct 16, 1995 | Annual return | |
Financials | Oct 16, 1995 | Annual accounts | |
Registry | Oct 16, 1995 | Director's particulars changed | |
Registry | Jan 27, 1995 | Director's particulars changed 2641... | |
Registry | Jan 27, 1995 | Annual return | |
Registry | Dec 8, 1994 | Change in situation or address of registered office | |
Financials | Dec 8, 1994 | Annual accounts | |
Financials | Jan 26, 1994 | Annual accounts 2641... | |
Registry | Nov 2, 1993 | Annual return | |
Registry | Nov 2, 1993 | Director's particulars changed | |
Registry | Apr 4, 1993 | Exemption from appointing auditors | |
Financials | Apr 4, 1993 | Annual accounts | |
Registry | Dec 2, 1992 | Director resigned, new director appointed | |
Registry | Nov 4, 1992 | Annual return | |
Registry | Oct 29, 1992 | Resignation of one Business Consultant and one Director (a man) | |
Registry | Oct 28, 1991 | Change of name certificate | |
Registry | Oct 25, 1991 | Director resigned, new director appointed | |
Registry | Oct 25, 1991 | Change in situation or address of registered office | |
Registry | Oct 25, 1991 | Notice of accounting reference date | |
Registry | Oct 15, 1991 | Two appointments: 2 men | |
Registry | Oct 15, 1991 | Alter mem and arts | |
Registry | Aug 29, 1991 | Two appointments: 2 companies | |