Milton Keynes Lions Basketball Club LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 26, 1995)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
FINE CUT FILMS LIMITED
WATFORD ROYALS BASKETBALL CLUB LIMITED
Company type Private Limited Company , Dissolved Company Number 02490952 Record last updated Saturday, April 9, 2016 3:57:11 PM UTC Official Address 1 Dhr House Unit Kingfisher Business Park Hawthorne Road Litherland There are 57 companies registered at this street
Locality Litherland Region Sefton, England Postal Code L206PF Sector Other sporting activities
Visits MILTON KEYNES LIONS BASKETBALL CLUB LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2025-2 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Sep 26, 2013 Second notification of strike-off action in london gazette Registry Jun 26, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Aug 1, 2012 Change of registered office address Registry Aug 1, 2012 Statement of company's affairs Registry Aug 1, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Aug 1, 2012 Extraordinary resolution in creditors, voluntary liquidation Registry Jun 11, 2012 Resignation of one Secretary Registry May 1, 2012 Resignation of one Secretary (a woman) Financials Apr 20, 2012 Annual accounts Registry Sep 3, 2011 Notice of striking-off action discontinued Registry Aug 31, 2011 Annual return Registry Aug 31, 2011 Change of registered office address Registry Aug 31, 2011 Resignation of one Director Registry Aug 30, 2011 First notification of strike-off action in london gazette Registry Jun 27, 2011 Resignation of one Director Registry Jun 1, 2011 Resignation of one Architect Designer and one Director (a man) Registry Mar 11, 2011 Change of particulars for director Registry Mar 8, 2011 Annual return Financials Jan 19, 2011 Annual accounts Registry Oct 20, 2010 Appointment of a man as Director Registry Oct 19, 2010 Appointment of a man as Architect Designer and Director Registry Jun 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 10, 2010 Change of registered office address Registry Jun 9, 2010 Change of particulars for director Registry Jun 9, 2010 Change of particulars for secretary Registry May 4, 2010 First notification of strike-off action in london gazette Registry Jun 15, 2009 Annual return Financials Jan 30, 2009 Annual accounts Registry Nov 6, 2008 Annual return Financials Apr 14, 2008 Annual accounts Registry Jul 17, 2007 Annual return Financials Mar 1, 2007 Annual accounts Financials Jul 4, 2006 Annual accounts 2490... Registry May 30, 2006 Annual return Registry Dec 21, 2005 Particulars of a mortgage or charge Registry Aug 4, 2005 Annual return Financials Jul 2, 2005 Annual accounts Financials Aug 16, 2004 Annual accounts 2490... Registry May 24, 2004 Annual return Financials Dec 2, 2003 Annual accounts Registry Jun 3, 2003 Annual return Registry May 10, 2002 Annual return 2490... Financials Feb 22, 2002 Annual accounts Registry Jul 2, 2001 Annual return Financials Mar 14, 2001 Annual accounts Registry Jun 15, 2000 Annual return Financials Mar 1, 2000 Annual accounts Registry Nov 24, 1999 Resignation of a director Registry Nov 24, 1999 Appointment of a director Registry Nov 1, 1999 Appointment of a man as Director and Film Maker Registry Nov 1, 1999 Resignation of one Entertainment and one Director (a man) Registry Apr 6, 1999 Appointment of a secretary Registry Apr 6, 1999 Annual return Registry Mar 14, 1999 Appointment of a woman as Secretary Registry Mar 14, 1999 Resignation of one Secretary (a woman) Financials Feb 25, 1999 Annual accounts Registry Jan 20, 1999 Resignation of a director Registry Jan 18, 1999 Appointment of a director Registry Jan 6, 1999 Resignation of a director Registry Dec 1, 1998 Resignation of 2 people: one Producer and one Director (a man) Registry Dec 1, 1998 Appointment of a man as Director and Entertainment Registry Nov 25, 1998 Company name change Registry Nov 24, 1998 Change of name certificate Registry Nov 20, 1998 Change in situation or address of registered office Financials Jul 15, 1998 Annual accounts Registry May 18, 1998 Annual return Registry Oct 28, 1997 Company name change Registry Oct 27, 1997 Change of name certificate Registry May 8, 1997 Annual return Financials Nov 7, 1996 Annual accounts Registry Jul 12, 1996 Annual return Financials Feb 15, 1996 Annual accounts Financials Apr 26, 1995 Annual accounts 2490... Registry Apr 5, 1995 Annual return Registry Sep 22, 1994 Annual return 2490... Financials Feb 19, 1994 Annual accounts Registry Aug 23, 1993 Alter mem and arts Registry May 26, 1993 Annual return Registry May 26, 1993 Director's particulars changed Financials Jan 17, 1993 Annual accounts Registry Apr 14, 1992 Annual return Financials Apr 6, 1992 Annual accounts Registry Apr 6, 1992 Exemption from appointing auditors Registry Mar 31, 1992 Three appointments: a man and 2 women Registry Aug 7, 1991 Change in situation or address of registered office Registry Jul 22, 1991 Annual return Registry Jul 22, 1991 Elective resolution Registry Apr 26, 1990 Director resigned, new director appointed