M&m Cardiff Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 2011)
- 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
- related company news
- information about these directors and secretaries in other companies
|
ST JAMES PARADE (91) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06290039 |
Record last updated |
Monday, April 13, 2015 1:16:27 AM UTC |
Official Address |
One Redcliff Street Bristol Bs16np Lawrence Hill
There are 360 companies registered at this street
|
Locality |
Lawrence Hill |
Region |
England |
Postal Code |
BS16NP
|
Sector |
Restaurants |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 10, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 10, 2014 |
Liquidator's progress report
|  |
Registry |
Jan 10, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 8, 2013 |
Liquidator's progress report
|  |
Registry |
Nov 2, 2012 |
Change of registered office address
|  |
Registry |
Nov 1, 2012 |
Statement of company's affairs
|  |
Registry |
Nov 1, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 1, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 23, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 30, 2012 |
Company name change
|  |
Registry |
Aug 30, 2012 |
Change of name certificate
|  |
Registry |
Aug 3, 2012 |
Notice of change of name nm01 - resolution
|  |
Financials |
Aug 15, 2011 |
Annual accounts
|  |
Registry |
Jul 28, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 28, 2011 |
Annual return
|  |
Registry |
Jun 27, 2011 |
Resignation of one Director
|  |
Registry |
Nov 30, 2010 |
Resignation of a woman
|  |
Financials |
Aug 31, 2010 |
Annual accounts
|  |
Registry |
Aug 3, 2010 |
Annual return
|  |
Registry |
Aug 3, 2010 |
Change of particulars for director
|  |
Registry |
Aug 3, 2010 |
Change of particulars for director 6290...
|  |
Registry |
Feb 17, 2010 |
Change of particulars for director
|  |
Registry |
Feb 16, 2010 |
Resignation of one Director
|  |
Registry |
Feb 16, 2010 |
Resignation of one Secretary
|  |
Registry |
Feb 1, 2010 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Sep 11, 2009 |
Annual return
|  |
Financials |
Apr 23, 2009 |
Annual accounts
|  |
Registry |
Apr 7, 2009 |
Change of accounting reference date
|  |
Registry |
Sep 19, 2008 |
Annual return
|  |
Registry |
Sep 12, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 2, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 26, 2007 |
Appointment of a director
|  |
Registry |
Oct 31, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 31, 2007 |
Resignation of a director
|  |
Registry |
Oct 31, 2007 |
Appointment of a director
|  |
Registry |
Oct 31, 2007 |
Appointment of a director 6290...
|  |
Registry |
Oct 31, 2007 |
Appointment of a director
|  |
Registry |
Oct 25, 2007 |
Four appointments: a woman and 3 men,: a woman and 3 men
|  |
Registry |
Sep 27, 2007 |
Memorandum of association
|  |
Registry |
Sep 21, 2007 |
Company name change
|  |
Registry |
Sep 21, 2007 |
Change of name certificate
|  |
Registry |
Jun 22, 2007 |
Two appointments: 2 companies
|  |