Ma Cuisine Le Petit Bistrot LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 25, 2006)
- 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
- related company news
- information about these directors and secretaries in other companies
|
MA CUISINE AT TWICKENHAM LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04961659 |
Record last updated | Sunday, April 12, 2015 9:06:34 AM UTC |
Official Address | 77 Gladstone House High Street Egham Town There are 484 companies registered at this street |
Postal Code | TW209HY |
Sector | Restaurants |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 11, 2013 | Second notification of strike-off action in london gazette | |
Registry | Apr 11, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 11, 2012 | Liquidator's progress report | |
Registry | Jun 8, 2011 | Liquidator's progress report 4961... | |
Registry | May 20, 2010 | Statement of company's affairs | |
Registry | May 20, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 20, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 10, 2010 | Change of registered office address | |
Registry | Feb 17, 2010 | Compulsory strike off suspended | |
Registry | Jan 19, 2010 | First notification of strike-off action in london gazette | |
Registry | Jun 8, 2009 | Annual return | |
Registry | Mar 3, 2009 | Resignation of a director | |
Registry | Jan 31, 2009 | Resignation of one Manager and one Director (a man) | |
Registry | Nov 10, 2008 | Annual return | |
Financials | Sep 30, 2008 | Amended accounts | |
Registry | Nov 2, 2007 | Annual return | |
Registry | Jun 30, 2007 | Particulars of a mortgage or charge | |
Financials | Nov 2, 2006 | Annual accounts | |
Financials | Aug 25, 2006 | Annual accounts 4961... | |
Registry | Aug 25, 2006 | Change in situation or address of registered office | |
Registry | Nov 29, 2005 | Annual return | |
Registry | Dec 3, 2004 | Change of accounting reference date | |
Registry | Nov 4, 2004 | Annual return | |
Registry | Jul 29, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 21, 2004 | Appointment of a director | |
Registry | Jun 30, 2004 | Appointment of a man as Director and Manager | |
Registry | May 28, 2004 | Change of name certificate | |
Registry | May 28, 2004 | Company name change | |
Registry | Jan 20, 2004 | Appointment of a director | |
Registry | Jan 20, 2004 | Appointment of a director 4961... | |
Registry | Nov 21, 2003 | Resignation of a secretary | |
Registry | Nov 21, 2003 | Resignation of a director | |
Registry | Nov 21, 2003 | Change in situation or address of registered office | |
Registry | Nov 12, 2003 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies | |