P.S.P. (Bradford) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 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
|
KIDDIEWINKS CHILDCARE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04508459 |
Record last updated |
Tuesday, March 31, 2015 12:18:37 PM UTC |
Official Address |
Charterhouse Legge Street Birmingham B47eu Aston
There are 291 companies registered at this street
|
Locality |
Aston |
Region |
England |
Postal Code |
B47EU
|
Sector |
Other service activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 15, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 15, 2013 |
Notice of final meeting of creditors
|  |
Registry |
May 16, 2012 |
Change of registered office address
|  |
Registry |
Jul 28, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 28, 2009 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Jul 28, 2009 |
Order to wind up
|  |
Registry |
Nov 24, 2008 |
Order to wind up 4508...
|  |
Registry |
Nov 24, 2008 |
Order to wind up
|  |
Registry |
Sep 2, 2008 |
Annual return
|  |
Registry |
Mar 17, 2008 |
Resignation of a director
|  |
Registry |
Mar 13, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 11, 2008 |
Company name change
|  |
Registry |
Mar 8, 2008 |
Change of name certificate
|  |
Registry |
Mar 5, 2008 |
Resignation of a woman
|  |
Registry |
Aug 13, 2007 |
Annual return
|  |
Registry |
Jan 31, 2007 |
Change in situation or address of registered office
|  |
Registry |
Aug 14, 2006 |
Annual return
|  |
Financials |
Aug 7, 2006 |
Annual accounts
|  |
Registry |
Aug 4, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Aug 4, 2006 |
Resignation of a director
|  |
Registry |
Oct 25, 2005 |
Annual return
|  |
Financials |
Oct 18, 2005 |
Annual accounts
|  |
Registry |
Sep 5, 2005 |
Appointment of a secretary
|  |
Registry |
Sep 5, 2005 |
Resignation of a secretary
|  |
Registry |
Aug 25, 2005 |
Appointment of a woman
|  |
Registry |
Jan 5, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 5, 2005 |
Particulars of a mortgage or charge 4508...
|  |
Registry |
Sep 8, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 20, 2004 |
Annual return
|  |
Financials |
Jun 9, 2004 |
Annual accounts
|  |
Registry |
Apr 2, 2004 |
Appointment of a director
|  |
Registry |
Apr 2, 2004 |
Appointment of a director 4508...
|  |
Registry |
Apr 2, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 24, 2004 |
Appointment of a man as Director
|  |
Registry |
Mar 22, 2004 |
Appointment of a woman
|  |
Registry |
Sep 5, 2003 |
Annual return
|  |
Registry |
Jul 24, 2003 |
Register of members
|  |
Registry |
Aug 13, 2002 |
Resignation of a secretary
|  |
Registry |
Aug 12, 2002 |
Three appointments: a woman, a man and a person,: a woman, a man and a person
|  |
Registry |
Aug 12, 2002 |
Resignation of one Nominee Secretary
|  |