Henry Bishop Management (Retail) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 2009)
- 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
|
FIREWORK FACTORY (DIRECT) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04927872 |
Record last updated |
Wednesday, April 22, 2015 8:50:37 PM UTC |
Official Address |
Glendevon House Hawthorn Park Coal Road Ls141pq Cross Gates And Whinmoor
There are 16 companies registered at this street
|
Locality |
Cross Gates And Whinmoor |
Region |
Leeds, England |
Postal Code |
LS141PQ
|
Sector |
Other business activities |
Visits
Doc. Type |
Publication date |
Download link |
|
Registry |
Aug 3, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 3, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 30, 2011 |
Liquidator's progress report
|  |
Registry |
Jul 2, 2010 |
Statement of company's affairs
|  |
Registry |
Jul 2, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 2, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 15, 2010 |
Change of registered office address
|  |
Registry |
May 19, 2010 |
Change of registered office address 4927...
|  |
Registry |
Dec 9, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Dec 9, 2009 |
Resignation of one Secretary
|  |
Registry |
Nov 18, 2009 |
Annual return
|  |
Registry |
Nov 18, 2009 |
Change of particulars for director
|  |
Financials |
Nov 5, 2009 |
Annual accounts
|  |
Registry |
Nov 1, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Nov 1, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jul 9, 2009 |
Change of accounting reference date
|  |
Financials |
Jul 2, 2009 |
Annual accounts
|  |
Registry |
Dec 17, 2008 |
Annual return
|  |
Registry |
Jul 25, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 5, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jun 5, 2008 |
Change in situation or address of registered office 4927...
|  |
Registry |
Dec 11, 2007 |
Annual return
|  |
Financials |
Nov 30, 2007 |
Annual accounts
|  |
Financials |
Dec 21, 2006 |
Annual accounts 4927...
|  |
Registry |
Dec 13, 2006 |
Annual return
|  |
Financials |
Jun 12, 2006 |
Annual accounts
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Registry |
Dec 8, 2004 |
Annual return 4927...
|  |
Registry |
Oct 26, 2004 |
Change of accounting reference date
|  |
Registry |
Sep 15, 2004 |
Company name change
|  |
Registry |
Sep 15, 2004 |
Change of name certificate
|  |
Registry |
Nov 3, 2003 |
Elective resolution
|  |
Registry |
Oct 14, 2003 |
Resignation of a secretary
|  |
Registry |
Oct 9, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
Oct 9, 2003 |
Three appointments: a woman, a person and a man
|  |