M & e Cabin Support LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2004)
- 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
|
CHARMIN CO LIMITED
L & A ELECTRICAL CONRACTORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04358704 |
Record last updated | Saturday, January 20, 2018 4:04:51 PM UTC |
Official Address | 93 Queen Street Sheffield S11wf Central There are 2,142 companies registered at this street |
Locality | Central |
Region | England |
Postal Code | S11WF |
Sector | Installation electrical wiring etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 15, 2008 | Dissolved |  |
Registry | Oct 15, 2007 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 20, 2007 | Liquidator's progress report |  |
Registry | Sep 11, 2006 | Statement of company's affairs |  |
Registry | Sep 11, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Sep 11, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 21, 2006 | Change in situation or address of registered office |  |
Registry | Jun 30, 2006 | Resignation of a secretary |  |
Financials | Apr 26, 2006 | Annual accounts |  |
Registry | Apr 26, 2006 | Annual return |  |
Registry | Apr 1, 2006 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Dec 29, 2005 | Change in situation or address of registered office |  |
Registry | Sep 21, 2005 | Change of accounting reference date |  |
Registry | Feb 7, 2005 | Annual return |  |
Financials | Oct 29, 2004 | Annual accounts |  |
Registry | Jun 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 16, 2004 | Varying share rights and names |  |
Registry | Apr 1, 2004 | Particulars of a mortgage or charge |  |
Registry | Mar 5, 2004 | Annual return |  |
Registry | Nov 26, 2003 | Appointment of a director |  |
Registry | Nov 26, 2003 | Resignation of a secretary |  |
Registry | Nov 26, 2003 | Resignation of a director |  |
Registry | Nov 26, 2003 | Appointment of a secretary |  |
Registry | Nov 12, 2003 | Two appointments: 2 men |  |
Registry | Oct 17, 2003 | Appointment of a director |  |
Registry | Sep 19, 2003 | Appointment of a man as Director |  |
Registry | Aug 28, 2003 | Company name change |  |
Registry | Aug 28, 2003 | Change of name certificate |  |
Financials | Apr 28, 2003 | Annual accounts |  |
Registry | Jan 31, 2003 | Annual return |  |
Registry | Feb 11, 2002 | Appointment of a secretary |  |
Registry | Feb 2, 2002 | Appointment of a director |  |
Registry | Feb 2, 2002 | Resignation of a director |  |
Registry | Feb 2, 2002 | Resignation of a secretary |  |
Registry | Jan 31, 2002 | Company name change |  |
Registry | Jan 31, 2002 | Change of name certificate |  |
Registry | Jan 28, 2002 | Resignation of 2 people: one Practice Manager, one Secretary (a woman) and one Director (a man) |  |
Registry | Jan 23, 2002 | Two appointments: a woman and a man |  |