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 Type | Publication 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 |  |