Intotal Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2002)
- 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
|
UK-JAPAN TRADE CONNECTIONS LIMITED
PRESTIGIOUS CARS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04068553 |
Record last updated |
Wednesday, April 22, 2015 7:21:11 PM UTC |
Official Address |
4 Floor Southfield House 11 Liverpool Gardens Central
There are 234 companies registered at this street
|
Locality |
Central |
Region |
West Sussex, England |
Postal Code |
BN111RY
|
Sector |
Wholesale electric household goods |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 17, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 17, 2012 |
Administrator's progress report
|  |
Registry |
May 17, 2012 |
Notice of move from administration to dissolution
|  |
Registry |
Feb 23, 2012 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Feb 23, 2012 |
Notice of ceasing to act as an administrative receiver, receiver or manager
|  |
Registry |
Dec 13, 2011 |
Administrator's progress report
|  |
Registry |
Aug 16, 2011 |
Notice of deemed approval of proposals
|  |
Registry |
Jul 13, 2011 |
Statement of administrator's proposals
|  |
Registry |
May 31, 2011 |
Notice of administrators appointment
|  |
Registry |
May 31, 2011 |
Change of registered office address
|  |
Registry |
May 25, 2011 |
Notice of appointment of an administrative receiver, receiver or manager
|  |
Financials |
Jan 6, 2011 |
Annual accounts
|  |
Registry |
Oct 6, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 5, 2010 |
Annual return
|  |
Registry |
Oct 5, 2010 |
Change of particulars for director
|  |
Registry |
Oct 5, 2010 |
Change of registered office address
|  |
Registry |
Sep 28, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Nov 16, 2009 |
Annual accounts
|  |
Registry |
Nov 7, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 4, 2009 |
Annual return
|  |
Registry |
Nov 3, 2009 |
First notification of strike-off action in london gazette
|  |
Financials |
Nov 27, 2008 |
Annual accounts
|  |
Registry |
Sep 16, 2008 |
Annual return
|  |
Financials |
Sep 23, 2007 |
Annual accounts
|  |
Registry |
Sep 18, 2007 |
Annual return
|  |
Registry |
Jun 9, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2007 |
Annual return
|  |
Registry |
Mar 1, 2007 |
Appointment of a secretary
|  |
Financials |
Dec 13, 2006 |
Annual accounts
|  |
Registry |
Oct 26, 2006 |
Appointment of a man as Secretary
|  |
Registry |
Feb 11, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 10, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 4068...
|  |
Registry |
Feb 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 4068...
|  |
Registry |
Feb 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 3, 2006 |
Annual return
|  |
Registry |
Dec 1, 2005 |
Resignation of one Secretary (a man)
|  |
Financials |
Oct 19, 2005 |
Annual accounts
|  |
Registry |
Jul 21, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 8, 2004 |
Annual accounts
|  |
Registry |
Sep 3, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 1, 2004 |
Particulars of a mortgage or charge 4068...
|  |
Registry |
Aug 28, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 26, 2004 |
Annual return
|  |
Registry |
Feb 20, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 20, 2004 |
Particulars of a mortgage or charge 4068...
|  |
Registry |
Sep 22, 2003 |
Annual return
|  |
Financials |
Sep 12, 2003 |
Annual accounts
|  |
Registry |
Jun 27, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 30, 2002 |
Particulars of a mortgage or charge 4068...
|  |
Registry |
Dec 30, 2002 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 17, 2002 |
Annual accounts
|  |
Registry |
Oct 16, 2002 |
Appointment of a secretary
|  |
Registry |
Oct 16, 2002 |
Annual return
|  |
Registry |
Oct 16, 2002 |
Resignation of a director
|  |
Registry |
Oct 16, 2002 |
Director's particulars changed
|  |
Registry |
Oct 2, 2002 |
Appointment of a man as Secretary
|  |
Registry |
Oct 1, 2002 |
Resignation of 2 people: one Director (a man) and one Secretary (a man)
|  |
Registry |
Jul 29, 2002 |
Change of name certificate
|  |
Registry |
Jul 27, 2002 |
Company name change
|  |
Registry |
Nov 23, 2001 |
Change of name certificate
|  |
Registry |
Nov 23, 2001 |
Company name change
|  |
Registry |
Sep 19, 2001 |
Annual return
|  |
Registry |
Oct 26, 2000 |
Appointment of a director
|  |
Registry |
Oct 20, 2000 |
Two appointments: 2 men
|  |
Registry |
Sep 14, 2000 |
Resignation of a director
|  |
Registry |
Sep 14, 2000 |
Resignation of a secretary
|  |
Registry |
Sep 14, 2000 |
Change in situation or address of registered office
|  |
Registry |
Sep 8, 2000 |
Two appointments: 2 companies
|  |