Ryecroft (Yorkshire) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 8, 2004)
- 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
|
LIMCO NINETY SEVEN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04640640 |
Record last updated | Sunday, April 12, 2015 12:39:01 PM UTC |
Official Address | 26 Bedford Row Holborn And Covent Garden There are 4,469 companies registered at this street |
Postal Code | WC1R4HE |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 8, 2013 | Second notification of strike-off action in london gazette | |
Registry | Mar 12, 2013 | Liquidator's progress report | |
Registry | Mar 8, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 7, 2012 | Liquidator's progress report | |
Registry | Mar 2, 2012 | Liquidator's progress report 4640... | |
Registry | Aug 25, 2011 | Liquidator's progress report | |
Registry | Mar 1, 2011 | Liquidator's progress report 4640... | |
Registry | Feb 16, 2010 | Statement of company's affairs | |
Registry | Feb 8, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 8, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jan 22, 2010 | Change of registered office address | |
Registry | Jan 22, 2010 | Change of registered office address 4640... | |
Registry | Jan 14, 2010 | Change of registered office address | |
Registry | Oct 22, 2009 | Appointment of a woman as Director | |
Registry | Oct 5, 2009 | Appointment of a woman | |
Registry | Mar 3, 2009 | Annual return | |
Registry | Mar 3, 2009 | Change in situation or address of registered office | |
Financials | Feb 4, 2009 | Annual accounts | |
Registry | Apr 12, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 8, 2008 | Annual return | |
Financials | Jan 16, 2008 | Annual accounts | |
Registry | Nov 15, 2007 | Appointment of a secretary | |
Registry | Nov 15, 2007 | Resignation of a secretary | |
Registry | Oct 26, 2007 | Appointment of a woman as Secretary | |
Registry | Jul 14, 2007 | Particulars of a mortgage or charge | |
Financials | Mar 25, 2007 | Annual accounts | |
Registry | Feb 27, 2007 | Annual return | |
Registry | Jan 13, 2006 | Annual return 4640... | |
Financials | Nov 21, 2005 | Annual accounts | |
Registry | Aug 17, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 29, 2005 | Annual return | |
Financials | Nov 8, 2004 | Annual accounts | |
Registry | Jan 26, 2004 | Elective resolution | |
Registry | Jan 26, 2004 | Annual return | |
Registry | Feb 10, 2003 | Appointment of a secretary | |
Registry | Feb 10, 2003 | Memorandum of association | |
Registry | Feb 10, 2003 | Appointment of a director | |
Registry | Feb 10, 2003 | Resignation of a director | |
Registry | Feb 10, 2003 | Change in situation or address of registered office | |
Registry | Feb 10, 2003 | Resignation of a secretary | |
Registry | Feb 6, 2003 | Company name change | |
Registry | Feb 6, 2003 | Change of name certificate | |
Registry | Jan 27, 2003 | Two appointments: a man and a person | |
Registry | Jan 17, 2003 | Two appointments: a man and a woman | |