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 Type | Publication 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 |  |