Gwithian Consulting LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 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
|
ILYA PROPERTIES (TROON) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06418062 |
Record last updated | Friday, March 18, 2016 8:27:06 PM UTC |
Official Address | 29 Barnsbury Street St Mary's There are 27 companies registered at this street |
Postal Code | N11PW |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Notices | Mar 18, 2016 | Final meetings | |
Financials | Aug 11, 2014 | Annual accounts | |
Registry | Jul 17, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jul 17, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 17, 2014 | Ordinary resolution in members' voluntary liquidation | |
Notices | Jul 10, 2014 | Notices to creditors | |
Notices | Jul 10, 2014 | Appointment of liquidators | |
Notices | Jul 10, 2014 | Resolutions for winding-up | |
Financials | Nov 29, 2013 | Annual accounts | |
Registry | Nov 10, 2013 | Annual return | |
Financials | Jan 22, 2013 | Annual accounts | |
Registry | Nov 7, 2012 | Annual return | |
Financials | Dec 5, 2011 | Annual accounts | |
Registry | Nov 28, 2011 | Annual return | |
Registry | Nov 28, 2011 | Change of particulars for director | |
Registry | Nov 28, 2011 | Change of particulars for director 6418... | |
Registry | Nov 28, 2011 | Change of particulars for director | |
Registry | Nov 28, 2011 | Change of particulars for secretary | |
Registry | Sep 16, 2011 | Change of registered office address | |
Registry | Dec 14, 2010 | Appointment of a person as Secretary | |
Registry | Dec 14, 2010 | Annual return | |
Registry | Nov 22, 2010 | Appointment of a woman as Secretary | |
Registry | Oct 21, 2010 | Change of name certificate | |
Registry | Oct 21, 2010 | Company name change | |
Registry | Oct 14, 2010 | Change of name 10 | |
Registry | Oct 3, 2010 | Resignation of one Secretary | |
Registry | Oct 3, 2010 | Resignation of one Director | |
Registry | Sep 29, 2010 | Change of name 10 | |
Registry | Sep 29, 2010 | Notice of change of name nm01 - resolution | |
Registry | Sep 20, 2010 | Appointment of a man as Director | |
Registry | Sep 20, 2010 | Appointment of a man as Director 6418... | |
Registry | Sep 20, 2010 | Appointment of a person as Director | |
Registry | Sep 14, 2010 | Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man) | |
Registry | Aug 31, 2010 | Three appointments: a woman and 2 men,: a woman and 2 men | |
Financials | Jun 16, 2010 | Annual accounts | |
Registry | Dec 7, 2009 | Annual return | |
Registry | Dec 7, 2009 | Change of particulars for director | |
Financials | Aug 19, 2009 | Annual accounts | |
Registry | Dec 1, 2008 | Annual return | |
Registry | Nov 21, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 21, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 6418... | |
Registry | Nov 21, 2007 | Appointment of a director | |
Registry | Nov 21, 2007 | Appointment of a secretary | |
Registry | Nov 21, 2007 | Change of accounting reference date | |
Registry | Nov 21, 2007 | Resignation of a director | |
Registry | Nov 21, 2007 | Resignation of a secretary | |
Registry | Nov 5, 2007 | Four appointments: a woman, 2 companies and a man | |