Luton And Central Beds Economic And Development Partnership LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- 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 | 2015-09-30 | |
Cash in hand | £1,142 | +78.19% |
Net Worth | £68,876 | +1.04% |
Liabilities | £1,120,724 | +0.54% |
Trade Debtors | £2,002 | 0% |
Total assets | £1,189,600 | +0.57% |
Shareholder's funds | £68,876 | +1.04% |
Total liabilities | £1,120,724 | +0.54% |
DMA ESTATES LIMITED
LUTON AND CENTRAL BEDS ECONOMIC DEVELOPMENT PARTNERSHIP LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06703887 |
Universal Entity Code | 3837-5591-6210-7507 |
Record last updated | Wednesday, February 14, 2018 11:50:23 AM UTC |
Official Address | 1 Unit Concord Business Centre Road East Acton There are 100 companies registered at this street |
Locality | East Actonlondon |
Region | EalingLondon, England |
Postal Code | W30TJ |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 21, 2017 | Second notification of strike-off action in london gazette |  |
Registry | Sep 5, 2017 | First notification of strike-off action in london gazette |  |
Registry | May 15, 2017 | Confirmation statement made , with updates |  |
Financials | Sep 30, 2016 | Annual accounts |  |
Registry | Sep 22, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Aug 11, 2016 | Resignation of one Director |  |
Registry | Jul 26, 2016 | Company name change |  |
Registry | Jul 26, 2016 | Resolution |  |
Registry | Jul 14, 2016 | Company name change |  |
Registry | Jul 14, 2016 | Resolution |  |
Registry | Jun 23, 2016 | Resignation of one Builder and one Director (a man) |  |
Registry | Jan 27, 2016 | Company name change |  |
Registry | Jan 27, 2016 | Change of registered office address |  |
Registry | Dec 16, 2015 | Notice of striking-off action discontinued |  |
Registry | Dec 15, 2015 | First notification of strike-off action in london gazette |  |
Registry | Dec 14, 2015 | Annual return |  |
Financials | Jun 29, 2015 | Annual accounts |  |
Registry | Nov 5, 2014 | Annual return |  |
Financials | Jan 8, 2014 | Annual accounts |  |
Registry | Nov 1, 2013 | Annual return |  |
Financials | Jan 8, 2013 | Annual accounts |  |
Registry | Oct 11, 2012 | Annual return |  |
Financials | Jun 27, 2012 | Annual accounts |  |
Registry | Apr 5, 2012 | Change of registered office address |  |
Registry | Mar 6, 2012 | Resignation of one Director |  |
Registry | Dec 7, 2011 | Resignation of one Director (a man) |  |
Registry | Oct 14, 2011 | Annual return |  |
Financials | Jul 5, 2011 | Annual accounts |  |
Registry | Sep 22, 2010 | Annual return |  |
Financials | Jun 21, 2010 | Annual accounts |  |
Registry | Sep 22, 2009 | Annual return |  |
Registry | Feb 12, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 1, 2008 | Appointment of a person |  |
Registry | Oct 6, 2008 | Appointment of a person 7967273... |  |
Registry | Oct 6, 2008 | Appointment of a person |  |
Registry | Sep 25, 2008 | Resignation of a person |  |
Registry | Sep 25, 2008 | Resignation of a person 8071587... |  |
Registry | Sep 22, 2008 | Five appointments: 2 companies and 3 men |  |