Kenway Plumbing Supplies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2004)
- 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
|
SUBJECTIVE THOUGHT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04501720 |
Record last updated |
Thursday, April 23, 2015 8:39:46 PM UTC |
Official Address |
14 Park Row Nottingham Ng16gr Radford And, Radford And Park
There are 229 companies registered at this street
|
Locality |
Radford And Park |
Region |
England |
Postal Code |
NG16GR
|
Sector |
Wholesale hardware, plumbing etc. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 1, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 1, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jun 19, 2009 |
Liquidator's progress report
|  |
Registry |
Dec 11, 2008 |
Liquidator's progress report 4501...
|  |
Registry |
Dec 2, 2008 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Dec 2, 2008 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Jun 23, 2008 |
Liquidator's progress report
|  |
Registry |
Jun 6, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 6, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 6, 2007 |
Statement of company's affairs
|  |
Registry |
Jun 4, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 23, 2006 |
Annual return
|  |
Financials |
Sep 21, 2006 |
Annual accounts
|  |
Financials |
Apr 4, 2006 |
Annual accounts 4501...
|  |
Registry |
Oct 4, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 4, 2005 |
Annual return
|  |
Financials |
Dec 14, 2004 |
Annual accounts
|  |
Registry |
Oct 13, 2004 |
Annual return
|  |
Financials |
Feb 28, 2004 |
Annual accounts
|  |
Registry |
Oct 2, 2003 |
Change of accounting reference date
|  |
Registry |
Oct 1, 2003 |
Annual return
|  |
Registry |
Jul 2, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 7, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
May 29, 2003 |
Alteration to memorandum and articles
|  |
Registry |
May 29, 2003 |
Memorandum of association
|  |
Registry |
May 22, 2003 |
Appointment of a secretary
|  |
Registry |
May 22, 2003 |
Resignation of a secretary
|  |
Registry |
May 22, 2003 |
Change in situation or address of registered office
|  |
Registry |
May 22, 2003 |
Resignation of a director
|  |
Registry |
May 22, 2003 |
Appointment of a director
|  |
Registry |
May 19, 2003 |
Change of name certificate
|  |
Registry |
May 18, 2003 |
Company name change
|  |
Registry |
May 18, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Aug 2, 2002 |
Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man
|  |