Holt Productions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2013)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £10,211 | 0% |
Net Worth | £381,321 | +82.95% |
Liabilities | £688,254 | +89.60% |
Fixed Assets | £155,353 | +96.40% |
Trade Debtors | £3,852 | 0% |
Total assets | £1,054,754 | +87.05% |
Shareholder's funds | £381,321 | +82.95% |
Total liabilities | £703,075 | +87.71% |
LR TRAINING SYSTEMS LTD
STERLING NORTHOLT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06529361 |
Record last updated | Tuesday, March 31, 2015 1:52:55 AM UTC |
Official Address | Concorde House Grenville Place Mill Hill Hale There are 102 companies registered at this street |
Locality | Halelondon |
Region | BarnetLondon, England |
Postal Code | NW73SA |
Sector | Manufacture of weapons and ammunition |
Visits
Document Type | Publication date | Download link | |
Notices | Sep 25, 2014 | Final meetings |  |
Notices | Jul 18, 2014 | Notice of intended dividends |  |
Registry | Apr 17, 2014 | Change of registered office address |  |
Registry | Sep 3, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Aug 20, 2013 | Change of registered office address |  |
Registry | Aug 19, 2013 | Statement of company's affairs |  |
Registry | Aug 19, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 19, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 22, 2013 | Resignation of one Director |  |
Registry | Jul 8, 2013 | Resignation of one Design Engineer and one Director (a man) |  |
Registry | Apr 22, 2013 | Annual return |  |
Financials | Mar 25, 2013 | Annual accounts |  |
Registry | Mar 22, 2013 | Change of name certificate |  |
Registry | Mar 22, 2013 | Company name change |  |
Registry | Mar 22, 2012 | Annual return |  |
Registry | Jan 10, 2012 | Particulars of a mortgage or charge |  |
Financials | Dec 22, 2011 | Annual accounts |  |
Financials | May 26, 2011 | Annual accounts 6529... |  |
Registry | May 18, 2011 | Change of particulars for director |  |
Registry | Apr 1, 2011 | Annual return |  |
Registry | Apr 1, 2011 | Change of particulars for director |  |
Registry | Apr 1, 2011 | Change of particulars for director 6529... |  |
Registry | Apr 1, 2011 | Resignation of one Secretary |  |
Registry | Mar 29, 2011 | Change of name certificate |  |
Registry | Mar 29, 2011 | Company name change |  |
Registry | Mar 1, 2011 | Resignation of one Secretary (a man) |  |
Registry | Apr 29, 2010 | Annual return |  |
Registry | Apr 29, 2010 | Change of particulars for director |  |
Financials | Jan 4, 2010 | Annual accounts |  |
Registry | May 6, 2009 | Appointment of a man as Director |  |
Registry | May 5, 2009 | Annual return |  |
Registry | Apr 27, 2009 | Appointment of a man as Design Engineer and Director |  |
Registry | Apr 21, 2009 | Change in situation or address of registered office |  |
Registry | Mar 10, 2008 | Two appointments: 2 men |  |