Kamala Rice Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 1, 2011)
- 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
|
US PROPERTY CONSULTANTS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06847946 |
Record last updated |
Wednesday, September 17, 2014 4:57:56 AM UTC |
Official Address |
49 Sandown Way Greenham
There are 14 companies registered at this street
|
Locality |
Greenham |
Region |
West Berkshire, England |
Postal Code |
RG147SB
|
Sector |
Agents agricultural & textile raw materials |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 8, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 24, 2012 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 16, 2012 |
Striking off application by a company
|  |
Registry |
Aug 12, 2011 |
Annual return
|  |
Registry |
Aug 12, 2011 |
Change of particulars for director
|  |
Registry |
Aug 12, 2011 |
Change of particulars for director 6847...
|  |
Registry |
Aug 12, 2011 |
Change of registered office address
|  |
Registry |
Jun 2, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Jun 1, 2011 |
Annual accounts
|  |
Registry |
Mar 22, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 15, 2010 |
Annual return
|  |
Registry |
Dec 30, 2009 |
Company name change
|  |
Registry |
Dec 30, 2009 |
Change of name certificate
|  |
Registry |
Dec 12, 2009 |
Change of name 10
|  |
Registry |
Mar 16, 2009 |
Two appointments: 2 men
|  |