Liquid Rock Development LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
- 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
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £250 | -442.81% |
Net Worth | £378 | +72.48% |
Liabilities | £22,472 | -5.01% |
Trade Debtors | £21,844 | -2.29% |
Total assets | £22,850 | -3.73% |
Shareholder's funds | £378 | +72.48% |
Total liabilities | £22,472 | -5.01% |
THE DYLAN HARVEY HALLMARK COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06306688 |
Record last updated | Wednesday, October 29, 2014 1:40:19 PM UTC |
Official Address | 200 Park House Drake Street Milkstone And Deeplish There are 8 companies registered at this street |
Locality | Milkstone And Deeplish |
Region | Rochdale, England |
Postal Code | OL161PJ |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Sep 30, 2014 | Annual accounts |  |
Registry | Jul 17, 2014 | Annual return |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Jul 19, 2013 | Annual return |  |
Financials | Sep 11, 2012 | Annual accounts |  |
Registry | Aug 30, 2012 | Annual return |  |
Registry | Nov 3, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2011 | Appointment of a woman as Director |  |
Registry | Oct 19, 2011 | Appointment of a woman as Director 6306... |  |
Financials | Oct 4, 2011 | Annual accounts |  |
Registry | Jul 21, 2011 | Annual return |  |
Registry | Jul 19, 2011 | Particulars of a mortgage or charge |  |
Registry | Jun 30, 2011 | Resignation of one Director |  |
Registry | Jun 22, 2011 | Resignation of one Director (a man) |  |
Registry | Apr 27, 2011 | Change of accounting reference date |  |
Registry | Jul 21, 2010 | Annual return |  |
Registry | Jul 21, 2010 | Change of particulars for director |  |
Registry | Jul 21, 2010 | Change of particulars for secretary |  |
Financials | May 26, 2010 | Annual accounts |  |
Registry | Jan 30, 2010 | Company name change |  |
Registry | Jan 30, 2010 | Change of name certificate |  |
Registry | Jan 30, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jul 13, 2009 | Annual return |  |
Financials | Jan 20, 2009 | Annual accounts |  |
Registry | Jul 24, 2008 | Annual return |  |
Registry | Jul 24, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 23, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 9, 2007 | Two appointments: 2 men |  |