Assets Licensed Trade LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- 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
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £6,343 | 0% |
Net Worth | £124,701 | +87.71% |
Liabilities | £382,773 | +6.04% |
Fixed Assets | £8,705 | -71.61% |
Trade Debtors | £110,002 | +13.84% |
Total assets | £577,156 | +16.98% |
Shareholder's funds | £194,383 | +28.28% |
Total liabilities | £382,773 | +6.04% |
LICENSED TRADE MANAGEMENT SOLUTIONS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06602161 |
Record last updated | Saturday, December 2, 2017 8:04:42 PM UTC |
Official Address | 58 Hugh Street London Sw1v4er Warwick There are 36 companies registered at this street |
Postal Code | SW1V4ER |
Sector | Accounting and auditing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 17, 2017 | Change of registered office address | |
Registry | May 30, 2017 | Liquidator's progress report | |
Registry | Apr 29, 2016 | Liquidator's progress report 7948497... | |
Registry | Feb 20, 2015 | Change of registered office address | |
Registry | Feb 12, 2015 | Statement of company's affairs | |
Registry | Feb 12, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 12, 2015 | Resolution | |
Notices | Feb 4, 2015 | Appointment of liquidators | |
Notices | Feb 4, 2015 | Resolutions for winding-up | |
Notices | Jan 20, 2015 | Meetings of creditors | |
Registry | Jun 23, 2014 | Annual return | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | May 31, 2013 | Annual return | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Jul 27, 2012 | Annual return | |
Registry | Jul 26, 2012 | Resignation of one Director | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Dec 31, 2011 | Resignation of one Stocktaker and one Director (a man) | |
Registry | Jun 1, 2011 | Annual return | |
Registry | May 31, 2011 | Change of particulars for director | |
Registry | May 27, 2011 | Change of particulars for director 2645188... | |
Financials | Jan 28, 2011 | Annual accounts | |
Registry | Jan 15, 2011 | Change of registered office address | |
Registry | Oct 4, 2010 | Resignation of one Director | |
Registry | Sep 11, 2010 | Resignation of one Director (a man) | |
Registry | Jul 16, 2010 | Annual return | |
Registry | Jul 16, 2010 | Appointment of a person as Director | |
Registry | Jul 16, 2010 | Change of particulars for director | |
Registry | Jul 16, 2010 | Change of particulars for corporate secretary | |
Registry | Mar 11, 2010 | Appointment of a person as Director | |
Registry | Feb 1, 2010 | Appointment of a man as Stocktaker and Director | |
Financials | Jan 19, 2010 | Annual accounts | |
Registry | Jan 1, 2010 | Appointment of a man as Director | |
Registry | May 29, 2009 | Annual return | |
Registry | Nov 11, 2008 | Appointment of a person | |
Registry | Nov 11, 2008 | Accounts | |
Registry | Nov 11, 2008 | Change in situation or address of registered office | |
Registry | Nov 1, 2008 | Appointment of a man as Director | |
Registry | Aug 14, 2008 | Particulars of a mortgage or charge | |
Registry | Jul 29, 2008 | Change of name certificate | |
Registry | Jul 29, 2008 | Company name change | |
Registry | Jun 4, 2008 | Resolution | |
Registry | May 27, 2008 | Two appointments: a person and a man | |