Landmark Estates (Burtley) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
BIGNELL PROPERTIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06489932 |
Record last updated | Tuesday, October 17, 2017 10:58:28 AM UTC |
Official Address | 3 Office And 4 Mulberry Court Stour Road Town Centre There are 5 companies registered at this street |
Locality | Town Centre |
Region | Dorset, England |
Postal Code | BH231PS |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 8, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 21, 2013 | Change of registered office address |  |
Registry | Oct 22, 2013 | First notification of strike-off action in london gazette |  |
Registry | Apr 4, 2013 | Compulsory strike off suspended |  |
Registry | Feb 13, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 29, 2013 | First notification of strike-off action in london gazette |  |
Registry | Aug 7, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 17, 2012 | Annual return |  |
Financials | Mar 8, 2012 | Annual accounts |  |
Registry | Feb 28, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 4, 2012 | Notice of striking-off action discontinued |  |
Registry | Jan 31, 2012 | First notification of strike-off action in london gazette |  |
Registry | Nov 25, 2011 | Mortgage |  |
Registry | Jun 14, 2011 | Annual return |  |
Registry | Jun 11, 2011 | Notice of striking-off action discontinued |  |
Registry | Jun 7, 2011 | First notification of strike-off action in london gazette |  |
Registry | Feb 8, 2011 | Mortgage |  |
Financials | Jan 20, 2011 | Annual accounts |  |
Registry | Apr 21, 2010 | Annual return |  |
Financials | Jan 20, 2010 | Annual accounts |  |
Registry | Jul 13, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 22, 2009 | Annual return |  |
Registry | May 16, 2009 | Change in situation or address of registered office |  |
Registry | May 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 5, 2008 | Particulars of a mortgage or charge 7933506... |  |
Registry | Mar 6, 2008 | Company name change |  |
Registry | Mar 3, 2008 | Change of name certificate |  |
Registry | Jan 31, 2008 | Two appointments: a man and a woman |  |