Glorious Twelfth LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 21, 2005)
- 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
|
ELISECOVE LIMITED
KIERBECK HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03689906 |
Record last updated | Thursday, February 12, 2015 1:35:30 PM UTC |
Official Address | 57 London Road Enfield Middlesex En26sw Grange There are 249 companies registered at this street |
Locality | Grangelondon |
Region | London, England |
Postal Code | EN26SW |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 21, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Mar 21, 2009 | Liquidator's progress report |  |
Registry | Mar 21, 2009 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Dec 1, 2008 | Liquidator's progress report |  |
Registry | May 13, 2008 | Liquidator's progress report 3689... |  |
Registry | Nov 27, 2007 | Liquidator's progress report |  |
Registry | May 18, 2007 | Liquidator's progress report 3689... |  |
Registry | May 24, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 15, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | May 15, 2006 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Mar 29, 2006 | Change in situation or address of registered office |  |
Registry | Mar 28, 2006 | Change of name certificate |  |
Registry | Mar 28, 2006 | Company name change |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3689... |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3689... |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3689... |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3689... |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3689... |  |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 1, 2006 | Annual return |  |
Registry | Nov 29, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 21, 2005 | Annual accounts |  |
Registry | Apr 26, 2005 | Annual return |  |
Financials | Dec 8, 2004 | Annual accounts |  |
Financials | May 12, 2004 | Annual accounts 3689... |  |
Registry | Mar 8, 2004 | Resignation of a director |  |
Registry | Mar 8, 2004 | Appointment of a director |  |
Registry | Mar 3, 2004 | Annual return |  |
Registry | Feb 27, 2004 | Resignation of one Accountant and one Director (a man) |  |
Registry | Feb 18, 2004 | Appointment of a man as Accountant and Director |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge 3689... |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge 3689... |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge 3689... |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 11, 2003 | Particulars of a mortgage or charge 3689... |  |
Registry | Dec 8, 2002 | Annual return |  |
Financials | Dec 1, 2002 | Annual accounts |  |
Registry | Jun 11, 2002 | Particulars of a mortgage or charge |  |
Registry | May 29, 2002 | Particulars of a mortgage or charge 3689... |  |
Registry | Mar 5, 2002 | Particulars of a mortgage or charge |  |
Registry | Dec 8, 2001 | Particulars of a mortgage or charge 3689... |  |
Financials | Nov 19, 2001 | Annual accounts |  |
Registry | Aug 9, 2001 | Annual return |  |
Financials | Jan 12, 2001 | Annual accounts |  |
Registry | Feb 1, 2000 | Annual return |  |
Registry | Jan 20, 2000 | Annual return 3689... |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired 3689... |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired 3689... |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired 3689... |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired 3689... |  |
Registry | Jul 13, 1999 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 10, 1999 | Particulars of a mortgage or charge |  |
Registry | May 10, 1999 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Apr 13, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 13, 1999 | Alter mem and arts |  |
Registry | Apr 13, 1999 | Financial assistance - shares acquisition |  |
Registry | Mar 10, 1999 | Company name change |  |
Registry | Mar 9, 1999 | Change of name certificate |  |
Registry | Feb 26, 1999 | Change of accounting reference date |  |
Registry | Feb 11, 1999 | Appointment of a director |  |
Registry | Feb 11, 1999 | Resignation of a director |  |
Registry | Feb 11, 1999 | Resignation of a secretary |  |
Registry | Feb 11, 1999 | Appointment of a director |  |
Registry | Feb 11, 1999 | Change in situation or address of registered office |  |
Registry | Feb 4, 1999 | Alter mem and arts |  |
Registry | Feb 4, 1999 | £ nc 25000/6000000 |  |
Registry | Feb 4, 1999 | Notice of increase in nominal capital |  |
Registry | Feb 4, 1999 | Auth. allotment of shares and debentures |  |
Registry | Jan 28, 1999 | Two appointments: a woman and a man |  |
Registry | Dec 29, 1998 | Two appointments: 2 companies |  |