Gunsetc.Co.Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2014)
- 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
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £603 | -2,155% |
Net Worth | £1,488 | -11.70% |
Fixed Assets | £5,704 | -50.00% |
Trade Debtors | £10,818 | -34.57% |
Total assets | £1,488 | -151.95% |
Shareholder's funds | £1,488 | -11.70% |
ROLLINSON & STONE LIMITED
BROADBAND WAREHOUSE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04479362 |
Record last updated | Thursday, January 28, 2016 4:47:33 PM UTC |
Official Address | Old Forge Court Iron Cross Bidford And Salford There are 76 companies registered at this street |
Postal Code | WR118SH |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 28, 2016 | Final meetings | |
Notices | Feb 2, 2015 | Appointment of liquidators | |
Notices | Feb 2, 2015 | Resolutions for winding-up | |
Notices | Jan 22, 2015 | Meetings of creditors | |
Registry | May 10, 2014 | Change of registered office address | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | Aug 4, 2013 | Annual return | |
Financials | Feb 1, 2013 | Annual accounts | |
Registry | Aug 3, 2012 | Annual return | |
Financials | Oct 16, 2011 | Annual accounts | |
Registry | Jul 11, 2011 | Annual return | |
Financials | Mar 14, 2011 | Annual accounts | |
Registry | Jul 10, 2010 | Annual return | |
Registry | Jul 10, 2010 | Change of particulars for director | |
Financials | Dec 12, 2009 | Annual accounts | |
Registry | Jul 17, 2009 | Annual return | |
Financials | Apr 24, 2009 | Annual accounts | |
Registry | Feb 2, 2009 | Company name change | |
Registry | Jan 31, 2009 | Change of name certificate | |
Registry | Jul 14, 2008 | Annual return | |
Financials | Jan 2, 2008 | Annual accounts | |
Registry | Jul 26, 2007 | Annual return | |
Registry | Jul 26, 2007 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Jul 26, 2007 | Change in situation or address of registered office | |
Registry | Jul 26, 2007 | Register of members | |
Financials | Mar 21, 2007 | Annual accounts | |
Registry | Feb 13, 2007 | Annual return | |
Registry | Feb 5, 2007 | Change in situation or address of registered office | |
Financials | Jan 4, 2006 | Annual accounts | |
Registry | Sep 23, 2005 | Annual return | |
Financials | Sep 7, 2004 | Annual accounts | |
Registry | Jul 29, 2004 | Annual return | |
Registry | Mar 10, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 23, 2004 | Change in situation or address of registered office | |
Registry | Jan 8, 2004 | Company name change | |
Registry | Jan 8, 2004 | Change of name certificate | |
Registry | Dec 10, 2003 | Appointment of a director | |
Registry | Dec 10, 2003 | Resignation of a director | |
Registry | Nov 5, 2003 | Appointment of a woman as Director | |
Financials | Sep 24, 2003 | Annual accounts | |
Registry | Jul 18, 2003 | Annual return | |
Registry | Feb 11, 2003 | Change of accounting reference date | |
Registry | Jul 8, 2002 | Two appointments: 2 men | |