M & d Utility Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 4, 2014)
- shareholder details and share percentages
- 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 | 2013-01-31 | |
Cash in hand | £352 | 0% |
Net Worth | £22,447 | 0% |
Liabilities | £163,241 | 0% |
Fixed Assets | £53,854 | 0% |
Trade Debtors | £86,588 | 0% |
Total assets | £185,688 | 0% |
Shareholder's funds | £22,447 | 0% |
Total liabilities | £163,241 | 0% |
PREMIER (NORTH EAST) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07925567 |
Record last updated | Tuesday, January 17, 2017 2:12:22 AM UTC |
Official Address | 32 West Meadows Westerhope There are 13 companies registered at this street |
Postal Code | NE51LS |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 17, 2017 | Final meetings | |
Notices | Jan 20, 2015 | Appointment of liquidators | |
Notices | Jan 20, 2015 | Resolutions for winding-up | |
Notices | Dec 17, 2014 | Meetings of creditors | |
Registry | Sep 10, 2014 | Resignation of one Director | |
Registry | Sep 10, 2014 | Appointment of a man as Director | |
Registry | Sep 8, 2014 | Appointment of a man as Director 7925... | |
Registry | Sep 8, 2014 | Resignation of one Director (a man) | |
Financials | Apr 4, 2014 | Annual accounts | |
Registry | Feb 5, 2014 | Notice of striking-off action discontinued | |
Registry | Feb 4, 2014 | Annual return | |
Registry | Feb 4, 2014 | Change of registered office address | |
Registry | Feb 4, 2014 | Change of particulars for director | |
Registry | Feb 4, 2014 | Change of particulars for director 7925... | |
Registry | Feb 4, 2014 | Compulsory strike off suspended | |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette | |
Registry | Jul 11, 2013 | Change of registered office address | |
Registry | Feb 21, 2013 | Annual return | |
Registry | Feb 21, 2013 | Change of particulars for director | |
Registry | Feb 21, 2013 | Change of particulars for director 7925... | |
Registry | Jan 30, 2013 | Appointment of a man as Director | |
Registry | Jan 30, 2013 | Resignation of one Director | |
Registry | Jan 2, 2013 | Appointment of a man as Director | |
Registry | Jan 2, 2013 | Resignation of one Manager and one Director (a man) | |
Registry | Aug 20, 2012 | Appointment of a man as Director and Manager | |
Registry | Aug 20, 2012 | Appointment of a man as Director | |
Registry | Jun 20, 2012 | Resignation of 2 people: one Director (a man) | |
Registry | Jun 20, 2012 | Appointment of a man as Director | |
Registry | Jun 20, 2012 | Resignation of one Director | |
Registry | Jun 20, 2012 | Resignation of one Director 7925... | |
Registry | Jun 20, 2012 | Appointment of a man as Director | |
Registry | Mar 20, 2012 | Company name change | |
Registry | Mar 20, 2012 | Change of name certificate | |
Registry | Feb 9, 2012 | Appointment of a man as Director | |
Registry | Jan 26, 2012 | Two appointments: 2 men | |