Ink Wave (Redhill) 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 Dec 28, 2013)
- 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 | 2012-03-31 | |
Cash in hand | £4,296 | -241.23% |
Net Worth | £22,986 | -12.28% |
Liabilities | £6,677 | -63.22% |
Trade Debtors | £5,263 | +71.17% |
Total assets | £9,559 | -170.91% |
Shareholder's funds | £22,986 | -12.28% |
Total liabilities | £6,677 | -63.22% |
BEACHCOIN LIMITED
CARTRIDGE WORLD (REDHILL) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05111212 |
Record last updated | Tuesday, September 23, 2014 10:51:19 AM UTC |
Official Address | 50 Mid Street Bletchingley And Nutfield There are 29 companies registered at this street |
Postal Code | RH14JX |
Sector | Other retail sale in non-specialised stores |
Document Type | Publication date | Download link | |
Registry | Feb 4, 2014 | Second notification of strike-off action in london gazette | |
Financials | Dec 28, 2013 | Annual accounts | |
Registry | Oct 22, 2013 | First notification of strike - off in london gazette | |
Registry | Oct 15, 2013 | Striking off application by a company | |
Registry | Jun 19, 2013 | Annual return | |
Financials | Dec 29, 2012 | Annual accounts | |
Registry | Oct 2, 2012 | Change of registered office address | |
Registry | May 8, 2012 | Annual return | |
Registry | Apr 18, 2012 | Change of registered office address | |
Financials | Dec 29, 2011 | Annual accounts | |
Registry | Jun 7, 2011 | Annual return | |
Financials | Dec 20, 2010 | Annual accounts | |
Registry | May 21, 2010 | Annual return | |
Registry | Mar 17, 2010 | Change of particulars for director | |
Registry | Mar 17, 2010 | Change of particulars for secretary | |
Registry | Mar 16, 2010 | Change of registered office address | |
Financials | Feb 8, 2010 | Annual accounts | |
Registry | Jun 8, 2009 | Annual return | |
Financials | Dec 15, 2008 | Annual accounts | |
Registry | May 20, 2008 | Annual return | |
Registry | Jan 10, 2008 | Company name change | |
Registry | Jan 10, 2008 | Change of name certificate | |
Financials | Nov 23, 2007 | Annual accounts | |
Registry | May 4, 2007 | Annual return | |
Financials | Jan 29, 2007 | Annual accounts | |
Registry | May 9, 2006 | Annual return | |
Financials | Dec 8, 2005 | Annual accounts | |
Registry | Jun 6, 2005 | Annual return | |
Registry | Aug 4, 2004 | Change of accounting reference date | |
Registry | Jul 20, 2004 | Company name change | |
Registry | Jul 20, 2004 | Change of name certificate | |
Registry | Jun 10, 2004 | Change in situation or address of registered office | |
Registry | Jun 10, 2004 | Appointment of a director | |
Registry | Jun 10, 2004 | Appointment of a director 5111... | |
Registry | Jun 4, 2004 | Resignation of a secretary | |
Registry | Jun 4, 2004 | Resignation of a director | |
Registry | May 21, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | May 20, 2004 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Apr 26, 2004 | Two appointments: 2 companies | |
-
-
Redhill Limited -
-
-
-
-
-