Key To Care LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2006)
- 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
|
ON TRACK (SOUTH WEST) CARE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04614252 |
Record last updated | Sunday, April 26, 2015 4:15:45 PM UTC |
Official Address | Hodgsons Nelson Houserk Road Timperley Cheshire Wa145bz Broadheath There are 77 companies registered at this street |
Locality | Broadheath |
Region | Trafford, England |
Postal Code | WA145BZ |
Sector | Social work with accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 17, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Sep 17, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 21, 2009 | Liquidator's progress report |  |
Registry | Apr 2, 2009 | Liquidator's progress report 4614... |  |
Registry | Feb 19, 2009 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Feb 18, 2009 | Change in situation or address of registered office |  |
Registry | Feb 16, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 12, 2009 | Insolvency:statement of affairs 2.14b |  |
Registry | Nov 17, 2008 | Court order insolvency:replacement of liquidator |  |
Registry | Nov 6, 2008 | Insolvency:statement of affairs 2.14b |  |
Registry | Oct 28, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 5, 2008 | Liquidator's progress report |  |
Registry | Feb 7, 2008 | Liquidator's progress report 4614... |  |
Registry | Jul 25, 2007 | Liquidator's progress report |  |
Registry | Mar 27, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 27, 2007 | Miscellaneous document |  |
Registry | Dec 19, 2006 | Miscellaneous document 4614... |  |
Registry | Jul 27, 2006 | Change in situation or address of registered office |  |
Registry | Jul 26, 2006 | Statement of company's affairs |  |
Registry | Jul 26, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 26, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 17, 2006 | Annual return |  |
Financials | Jan 27, 2006 | Annual accounts |  |
Registry | Jul 10, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 5, 2005 | Company name change |  |
Registry | Jul 5, 2005 | Change of name certificate |  |
Registry | Jan 24, 2005 | Annual return |  |
Financials | Nov 3, 2004 | Annual accounts |  |
Registry | Aug 11, 2004 | Resignation of a director |  |
Registry | Jul 16, 2004 | Resignation of a director 4614... |  |
Registry | Jul 8, 2004 | Change in situation or address of registered office |  |
Registry | Jun 8, 2004 | Resignation of a woman |  |
Registry | Jun 7, 2004 | Resignation of a woman 4614... |  |
Registry | Mar 1, 2004 | Annual return |  |
Registry | Feb 3, 2004 | Appointment of a director |  |
Registry | Jan 12, 2004 | Appointment of a director 4614... |  |
Registry | Nov 1, 2003 | Two appointments: 2 women,: 2 women |  |
Registry | Jun 27, 2003 | Particulars of a mortgage or charge |  |
Registry | Jan 10, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 11, 2002 | Three appointments: 3 women,: 3 women |  |