Jaflong Fine Indian Dining LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
SPICE MAHAL INDIAN CUISINE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06323806 |
Record last updated | Tuesday, February 13, 2018 3:38:04 PM UTC |
Official Address | 10 St. Helens Road Swansea Sa14aw Castle There are 285 companies registered at this street |
Locality | Castle |
Region | Wales |
Postal Code | SA14AW |
Sector | Licenced restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 16, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Aug 16, 2016 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 16, 2016 | Notice of ceasing to act as voluntary liquidator |  |
Notices | Jun 2, 2016 | Final meetings |  |
Registry | Mar 16, 2016 | Liquidator's progress report |  |
Registry | Jan 14, 2015 | Change of registered office address |  |
Registry | Jan 13, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 13, 2015 | Resolution |  |
Registry | Jan 13, 2015 | Statement of company's affairs |  |
Notices | Dec 29, 2014 | Resolutions for winding-up |  |
Notices | Dec 29, 2014 | Notices to creditors |  |
Notices | Dec 29, 2014 | Appointment of liquidators |  |
Notices | Dec 5, 2014 | Meetings of creditors |  |
Registry | Nov 14, 2014 | Resignation of one Director |  |
Registry | Nov 7, 2014 | Resignation of one Director (a man) |  |
Registry | Aug 14, 2014 | Annual return |  |
Registry | Feb 13, 2014 | Appointment of a person as Director |  |
Registry | Jan 22, 2014 | Appointment of a man as Director |  |
Financials | Jan 6, 2014 | Annual accounts |  |
Registry | Aug 12, 2013 | Change of name certificate |  |
Registry | Aug 12, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Aug 12, 2013 | Company name change |  |
Registry | Aug 5, 2013 | Annual return |  |
Registry | Jun 4, 2013 | Resignation of one Director |  |
Registry | May 11, 2013 | Resignation of one Director (a man) |  |
Financials | Jan 8, 2013 | Annual accounts |  |
Registry | Sep 6, 2012 | Annual return |  |
Financials | Jan 6, 2012 | Annual accounts |  |
Registry | Oct 17, 2011 | Annual return |  |
Registry | Oct 27, 2010 | Annual return 8370617... |  |
Financials | Oct 8, 2010 | Annual accounts |  |
Financials | Dec 31, 2009 | Annual accounts 8496757... |  |
Registry | Sep 25, 2009 | Annual return |  |
Registry | Sep 3, 2009 | Change in situation or address of registered office |  |
Financials | Feb 5, 2009 | Annual accounts |  |
Registry | Oct 9, 2008 | Annual return |  |
Registry | Sep 14, 2007 | Change in situation or address of registered office |  |
Registry | Sep 14, 2007 | Accounts |  |
Registry | Sep 14, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 14, 2007 | Appointment of a person |  |
Registry | Sep 14, 2007 | Appointment of a person 1866838... |  |
Registry | Jul 25, 2007 | Four appointments: 3 men and a woman |  |
Registry | Jul 25, 2007 | Resignation of a person |  |
Registry | Jul 25, 2007 | Resignation of a person 1766461... |  |