Legacy Bowl Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2006)
- 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
|
AMF BOWLING HOLDINGS LIMITED
EVER 2421 LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05192981 |
Record last updated |
Wednesday, June 15, 2016 6:56:34 PM UTC |
Official Address |
31 Focus West Wing Cleveland Road Hemel Hempstead Industrial Estate Adeyfield East
There are 12 companies registered at this street
|
Locality |
Adeyfield East |
Region |
Hertfordshire, England |
Postal Code |
HP27BW
|
Sector |
Other sports activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 15, 2016 |
Final meetings
|  |
Notices |
Apr 20, 2015 |
Appointment of liquidators
|  |
Registry |
Oct 6, 2014 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Oct 6, 2014 |
Statement of capital
|  |
Registry |
Oct 6, 2014 |
Solvency statement
|  |
Registry |
Oct 6, 2014 |
Reduce issued capital 09
|  |
Registry |
Sep 8, 2014 |
Company name change
|  |
Registry |
Sep 8, 2014 |
Change of name certificate
|  |
Registry |
Sep 8, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 5, 2014 |
Annual return
|  |
Financials |
Jul 4, 2014 |
Annual accounts
|  |
Registry |
Aug 2, 2013 |
Annual return
|  |
Financials |
Feb 15, 2013 |
Annual accounts
|  |
Registry |
Aug 7, 2012 |
Annual return
|  |
Registry |
Aug 7, 2012 |
Change of particulars for director
|  |
Registry |
Aug 7, 2012 |
Change of particulars for director 5192...
|  |
Registry |
Aug 7, 2012 |
Change of particulars for secretary
|  |
Financials |
Jul 6, 2012 |
Annual accounts
|  |
Registry |
May 17, 2012 |
Change of registered office address
|  |
Registry |
May 17, 2012 |
Resignation of one Director
|  |
Registry |
May 17, 2012 |
Resignation of one Director 5192...
|  |
Registry |
May 17, 2012 |
Resignation of one Director
|  |
Registry |
Jan 17, 2012 |
Resignation of one Director 5192...
|  |
Registry |
Oct 1, 2011 |
Resignation of one Operations Director and one Director (a man)
|  |
Registry |
Aug 18, 2011 |
Change of registered office address
|  |
Registry |
Aug 18, 2011 |
Annual return
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Aug 31, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 31, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 5192...
|  |
Registry |
Aug 13, 2010 |
Company name change
|  |
Registry |
Aug 13, 2010 |
Change of name certificate
|  |
Registry |
Aug 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 5, 2010 |
Resignation of one Director (a man) and one Chartered Engineer
|  |
Registry |
Aug 4, 2010 |
Resignation of 2 people: one Business, one Company Director and one Director (a man)
|  |
Registry |
Aug 3, 2010 |
Annual return
|  |
Registry |
Aug 3, 2010 |
Change of registered office address
|  |
Financials |
Jun 30, 2010 |
Annual accounts
|  |
Registry |
Jul 30, 2009 |
Annual return
|  |
Registry |
Jul 30, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
May 8, 2009 |
Annual accounts
|  |
Registry |
Mar 18, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 2009 |
Resignation of a director
|  |
Registry |
Nov 18, 2008 |
Resignation of a woman
|  |
Registry |
Oct 17, 2008 |
Memorandum of association
|  |
Registry |
Oct 17, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 17, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Oct 17, 2008 |
£ nc 1000/1500000
|  |
Registry |
Aug 6, 2008 |
Annual return
|  |
Financials |
Jul 31, 2008 |
Annual accounts
|  |
Registry |
Sep 20, 2007 |
Annual return
|  |
Registry |
Sep 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jul 14, 2007 |
Annual accounts
|  |
Registry |
Mar 7, 2007 |
Appointment of a director
|  |
Registry |
Feb 22, 2007 |
Appointment of a director 5192...
|  |
Registry |
Feb 22, 2007 |
Appointment of a director
|  |
Registry |
Jan 17, 2007 |
Appointment of a director 5192...
|  |
Registry |
Jan 17, 2007 |
Appointment of a director
|  |
Registry |
Nov 1, 2006 |
Four appointments: 4 men
|  |
Registry |
Oct 6, 2006 |
Appointment of a woman
|  |
Registry |
Sep 7, 2006 |
Annual return
|  |
Financials |
Jun 2, 2006 |
Annual accounts
|  |
Registry |
May 8, 2006 |
Resignation of a director
|  |
Registry |
Apr 19, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Mar 9, 2006 |
Change of accounting reference date
|  |
Registry |
Dec 13, 2005 |
Appointment of a director
|  |
Registry |
Nov 24, 2005 |
Appointment of a man as Director
|  |
Registry |
Aug 18, 2005 |
Annual return
|  |
Registry |
Jul 27, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 9, 2004 |
Change in situation or address of registered office 5192...
|  |
Registry |
Oct 19, 2004 |
Change of accounting reference date
|  |
Registry |
Oct 4, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 1, 2004 |
Appointment of a director
|  |
Registry |
Oct 1, 2004 |
Resignation of a secretary
|  |
Registry |
Oct 1, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 1, 2004 |
Appointment of a director
|  |
Registry |
Sep 27, 2004 |
Appointment of a man as Banker and Director
|  |
Registry |
Sep 21, 2004 |
Resignation of one Nominee Director
|  |
Registry |
Jul 29, 2004 |
Two appointments: 2 companies
|  |