Empire Holdings Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 1995)
- 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
|
J.S. TEARSE (PROPERTIES) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02641722 |
Record last updated |
Monday, April 27, 2015 12:00:21 AM UTC |
Official Address |
141 Great Charles Street Queensway Birmingham West Midlands B33lg Ladywood
There are 39 companies registered at this street
|
Locality |
Ladywood |
Region |
England |
Postal Code |
B33LG
|
Sector |
General construction & civil engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 6, 2003 |
Dissolved
|  |
Registry |
Nov 6, 2002 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 8, 2002 |
Liquidator's progress report
|  |
Registry |
Nov 29, 2001 |
Liquidator's progress report 2641...
|  |
Registry |
May 31, 2001 |
Liquidator's progress report
|  |
Registry |
Dec 5, 2000 |
Liquidator's progress report 2641...
|  |
Registry |
Dec 1, 1999 |
Change in situation or address of registered office
|  |
Registry |
Nov 26, 1999 |
Statement of company's affairs
|  |
Registry |
Nov 26, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 26, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 29, 1999 |
Annual return
|  |
Financials |
Mar 2, 1999 |
Annual accounts
|  |
Registry |
Sep 30, 1998 |
Annual return
|  |
Registry |
Sep 12, 1997 |
Annual return 2641...
|  |
Registry |
Aug 13, 1997 |
Resignation of a secretary
|  |
Registry |
Aug 13, 1997 |
Resignation of a director
|  |
Registry |
Aug 13, 1997 |
Resignation of a secretary
|  |
Registry |
Jul 13, 1997 |
Appointment of a secretary
|  |
Registry |
Jun 5, 1997 |
Appointment of a man as Secretary
|  |
Registry |
Jan 17, 1997 |
Company name change
|  |
Registry |
Jan 16, 1997 |
Change of name certificate
|  |
Registry |
Dec 3, 1996 |
Appointment of a secretary
|  |
Registry |
Dec 3, 1996 |
Appointment of a director
|  |
Registry |
Nov 15, 1996 |
Two appointments: a person and a woman,: a person and a woman
|  |
Registry |
Nov 4, 1996 |
Annual return
|  |
Financials |
Oct 29, 1996 |
Annual accounts
|  |
Registry |
Oct 16, 1995 |
Annual return
|  |
Financials |
Oct 16, 1995 |
Annual accounts
|  |
Registry |
Oct 16, 1995 |
Director's particulars changed
|  |
Registry |
Jan 27, 1995 |
Director's particulars changed 2641...
|  |
Registry |
Jan 27, 1995 |
Annual return
|  |
Registry |
Dec 8, 1994 |
Change in situation or address of registered office
|  |
Financials |
Dec 8, 1994 |
Annual accounts
|  |
Financials |
Jan 26, 1994 |
Annual accounts 2641...
|  |
Registry |
Nov 2, 1993 |
Annual return
|  |
Registry |
Nov 2, 1993 |
Director's particulars changed
|  |
Registry |
Apr 4, 1993 |
Exemption from appointing auditors
|  |
Financials |
Apr 4, 1993 |
Annual accounts
|  |
Registry |
Dec 2, 1992 |
Director resigned, new director appointed
|  |
Registry |
Nov 4, 1992 |
Annual return
|  |
Registry |
Oct 29, 1992 |
Resignation of one Business Consultant and one Director (a man)
|  |
Registry |
Oct 28, 1991 |
Change of name certificate
|  |
Registry |
Oct 25, 1991 |
Director resigned, new director appointed
|  |
Registry |
Oct 25, 1991 |
Change in situation or address of registered office
|  |
Registry |
Oct 25, 1991 |
Notice of accounting reference date
|  |
Registry |
Oct 15, 1991 |
Two appointments: 2 men
|  |
Registry |
Oct 15, 1991 |
Alter mem and arts
|  |
Registry |
Aug 29, 1991 |
Two appointments: 2 companies
|  |