Logistics & Quality Control Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 2012)
- 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 | 2012-08-31 | |
Cash in hand | £1,978 | 0% |
Net Worth | £2,378 | 0% |
Trade Debtors | £1,000 | 0% |
Total assets | £2,378 | 0% |
Shareholder's funds | £2,378 | 0% |
CANVAS MEDIA HOLDINGS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
05525757 |
Record last updated |
Monday, August 18, 2014 9:07:25 PM UTC |
Official Address |
Ground Floor 21 Whitefriars Street Castle Baynard
There are 124 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y8JJ
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 20, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 7, 2013 |
Resignation of one Director
|  |
Registry |
May 7, 2013 |
Resignation of one Director 5525...
|  |
Registry |
May 7, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Apr 24, 2013 |
Striking off application by a company
|  |
Registry |
Apr 9, 2013 |
Resignation of 2 people: one Director
|  |
Financials |
Dec 5, 2012 |
Annual accounts
|  |
Registry |
Aug 20, 2012 |
Annual return
|  |
Registry |
Aug 17, 2012 |
Change of particulars for corporate director
|  |
Registry |
Aug 17, 2012 |
Change of particulars for corporate secretary
|  |
Registry |
Aug 15, 2012 |
Change of registered office address
|  |
Financials |
Dec 5, 2011 |
Annual accounts
|  |
Registry |
Aug 18, 2011 |
Annual return
|  |
Registry |
May 5, 2011 |
Company name change
|  |
Registry |
May 5, 2011 |
Change of name certificate
|  |
Financials |
Mar 7, 2011 |
Annual accounts
|  |
Registry |
Aug 4, 2010 |
Annual return
|  |
Registry |
Aug 4, 2010 |
Change of particulars for director
|  |
Registry |
Aug 4, 2010 |
Change of particulars for corporate director
|  |
Registry |
Aug 4, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Mar 17, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 10, 2010 |
Appointment of a man as Director 5525...
|  |
Financials |
Feb 6, 2010 |
Annual accounts
|  |
Registry |
Aug 10, 2009 |
Annual return
|  |
Financials |
Feb 1, 2009 |
Annual accounts
|  |
Registry |
Sep 17, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 8, 2008 |
Annual return
|  |
Financials |
Nov 21, 2007 |
Annual accounts
|  |
Registry |
Aug 21, 2007 |
Annual return
|  |
Financials |
Sep 27, 2006 |
Annual accounts
|  |
Registry |
Aug 30, 2006 |
Annual return
|  |
Registry |
Aug 30, 2006 |
Register of members
|  |
Registry |
Mar 3, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 31, 2005 |
Resignation of a director
|  |
Registry |
Oct 31, 2005 |
Appointment of a director
|  |
Registry |
Oct 17, 2005 |
Resignation of one Director
|  |
Registry |
Sep 8, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 2, 2005 |
Three appointments: 3 companies
|  |
Registry |
Aug 2, 2005 |
Resignation of a secretary
|  |