Gidea Park Dry Cleaners LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 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
- related company news
- information about these directors and secretaries in other companies
|
GIDEA PARK DRY CLEANERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04648762 |
Record last updated | Monday, December 5, 2016 8:03:00 AM UTC |
Official Address | 43 Butts Green Road Emerson Park There are 303 companies registered at this street |
Locality | Emerson Parklondon |
Region | HaveringLondon, England |
Postal Code | RM112JX |
Sector | Wash & dry clean textile & fur |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 27, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Apr 30, 2013 | Annual accounts |  |
Registry | Dec 3, 2012 | Annual return |  |
Financials | Apr 20, 2012 | Annual accounts |  |
Registry | Dec 2, 2011 | Annual return |  |
Financials | Apr 20, 2011 | Annual accounts |  |
Registry | Apr 20, 2011 | Change of accounting reference date |  |
Registry | Dec 17, 2010 | Annual return |  |
Registry | Jun 15, 2010 | Appointment of a man as Director |  |
Registry | Feb 26, 2010 | Change of registered office address |  |
Registry | Dec 23, 2009 | Resignation of one Director |  |
Registry | Nov 28, 2009 | Two appointments: a woman and a man |  |
Registry | Nov 28, 2009 | Resignation of one Director (a woman) |  |
Registry | Jun 30, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Mar 17, 2009 | First notification of strike-off action in london gazette |  |
Registry | Feb 21, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 2, 2008 | Liquidator's progress report |  |
Registry | Dec 11, 2006 | Statement of company's affairs |  |
Registry | Dec 11, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 11, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 22, 2006 | Resignation of a director |  |
Registry | Oct 12, 2006 | Resignation of one Director (a man) and one Dry Cleaner |  |
Registry | Sep 1, 2006 | Change in situation or address of registered office |  |
Registry | Apr 18, 2006 | Annual return |  |
Financials | Nov 22, 2004 | Annual accounts |  |
Registry | Apr 28, 2004 | Annual return |  |
Registry | Mar 13, 2003 | Appointment of a director |  |
Registry | Mar 13, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 13, 2003 | Appointment of a director |  |
Registry | Feb 25, 2003 | Resignation of a secretary |  |
Registry | Feb 25, 2003 | Resignation of a director |  |
Registry | Jan 27, 2003 | Four appointments: 2 men and 2 companies |  |