Kitchen Extraction Systems LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 2003)
- shareholder details and share percentages
- 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
|
MIDLAND PET STORES (CHESHIRE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04136244 |
Record last updated | Sunday, April 26, 2015 3:13:40 PM UTC |
Official Address | C/o Bwc Business Solutions 8 Park Place Leeds Ls12ru City And Hunslet There are 99 companies registered at this street |
Postal Code | LS12RU |
Sector | Manufacture other fabricated metal products |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 22, 2010 | Second notification of strike-off action in london gazette | |
Registry | Jan 22, 2009 | Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation | |
Registry | Oct 24, 2008 | Liquidator's progress report | |
Registry | Oct 24, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 23, 2008 | Liquidator's progress report | |
Registry | Jan 24, 2008 | Liquidator's progress report 4136... | |
Registry | Jul 25, 2007 | Liquidator's progress report | |
Registry | Aug 4, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Aug 4, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 4, 2006 | Statement of company's affairs | |
Registry | Jul 21, 2006 | Annual return | |
Registry | Jul 11, 2006 | Change in situation or address of registered office | |
Registry | Jun 16, 2006 | Annual return | |
Financials | Mar 16, 2005 | Annual accounts | |
Financials | Nov 9, 2004 | Annual accounts 4136... | |
Registry | Feb 23, 2004 | Annual return | |
Financials | Dec 23, 2003 | Annual accounts | |
Financials | Jun 9, 2003 | Annual accounts 4136... | |
Registry | Apr 11, 2003 | Annual return | |
Registry | Apr 2, 2003 | Resignation of a secretary | |
Registry | Apr 2, 2003 | Appointment of a secretary | |
Registry | Mar 24, 2003 | Appointment of a person as Secretary | |
Registry | Mar 24, 2003 | Resignation of one Secretary | |
Registry | Sep 18, 2002 | Appointment of a secretary | |
Registry | Sep 11, 2002 | Appointment of a person as Secretary | |
Registry | Mar 6, 2002 | Annual return | |
Registry | Feb 27, 2002 | Change in situation or address of registered office | |
Registry | Feb 27, 2002 | Resignation of a secretary | |
Registry | Feb 22, 2002 | Resignation of one Secretary | |
Registry | Jun 27, 2001 | Company name change | |
Registry | Jun 27, 2001 | Change of name certificate | |
Registry | Jun 19, 2001 | Resignation of a director | |
Registry | Jun 19, 2001 | Appointment of a director | |
Registry | Jun 19, 2001 | Resignation of a secretary | |
Registry | Jun 13, 2001 | Appointment of a man as Company Director and Director | |
Registry | Jun 13, 2001 | Resignation of one Corporate Body and one Director | |
Registry | May 18, 2001 | Change in situation or address of registered office | |
Registry | May 18, 2001 | Appointment of a director | |
Registry | May 18, 2001 | Resignation of a director | |
Registry | May 18, 2001 | Appointment of a secretary | |
Registry | Apr 27, 2001 | Resignation of one Nominee Secretary | |
Registry | Feb 20, 2001 | Resignation of a director | |
Registry | Feb 20, 2001 | Appointment of a director | |
Registry | Feb 20, 2001 | Two appointments: 2 companies | |
Registry | Feb 20, 2001 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 5, 2001 | Three appointments: 2 companies and a man | |
Registry | Jan 5, 2001 | Resignation of one Nominee Director | |