Full Company Report |
Includes
|
Last balance sheet date | 2011-08-31 | |
---|---|---|
Cash in hand | £124 | -1,110% |
Net Worth | £-9,373 | +199.80% |
Fixed Assets | £9,854 | -17.65% |
Trade Debtors | £0 | -416,100% |
Total assets | £-9,373 | +199.80% |
Shareholder's funds | £-9,373 | +199.80% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 06988489 |
Record last updated | Monday, November 4, 2013 3:44:24 AM UTC |
Official Address | Woodside House Pedmore Road Netherton And St Andrews, Netherton, Woodside And St Andrews |
Locality | Netherton, Woodside And St Andrews |
Region | Dudley, England |
Postal Code | DY20RL |
Sector | Wholesale of mining, construction and civil engineering machinery |
Document TypeDoc. Type | Publication datePub. date | Download link | |
---|---|---|---|
Registry | Oct 1, 2013 | First notification of strike - off in london gazette | |
Registry | Mar 12, 2013 | Striking-off action suspended | |
Registry | Jan 22, 2013 | First notification of strike - off in london gazette | |
Registry | Jan 11, 2013 | Striking off application by a company | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Nov 23, 2012 | Annual return | |
Registry | Nov 23, 2012 | Change of particulars for director | |
Registry | Nov 23, 2012 | Change of particulars for secretary | |
Registry | Nov 17, 2012 | Notice of striking-off action discontinued | |
Registry | Sep 28, 2012 | Change of registered office address | |
Registry | Sep 28, 2012 | Compulsory strike off suspended | |
Registry | Aug 28, 2012 | First notification of strike-off action in london gazette | |
Registry | Sep 14, 2011 | Annual return | |
Financials | May 12, 2011 | Annual accounts | |
Registry | Sep 13, 2010 | Annual return | |
Registry | Sep 10, 2010 | Change of particulars for director | |
Registry | Aug 12, 2009 | Appointment of a man as Director |