Full Company Report |
Includes
|
Last balance sheet date | 2012-01-31 | |
---|---|---|
Cash in hand | £432 | +99.07% |
Net Worth | £-43,883 | +69.90% |
Fixed Assets | £250 | -50.00% |
Trade Debtors | £3,100 | +49.54% |
Total assets | £-43,883 | +69.90% |
Shareholder's funds | £-43,883 | +69.90% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 07126881 |
Record last updated | Monday, March 30, 2015 10:05:57 PM UTC |
Official Address | 103 Scotney Gardens St Peters Street Bridge There are 172 companies registered at this street |
Locality | Bridge |
Region | Kent, England |
Postal Code | ME160GT |
Sector | Architectural activities |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Jan 21, 2015 | Final meetings | |
Registry | May 9, 2014 | Liquidator's progress report | |
Registry | Mar 25, 2013 | Change of registered office address | |
Registry | Mar 21, 2013 | Change of registered office address 7126... | |
Registry | Mar 21, 2013 | Statement of company's affairs | |
Registry | Mar 21, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 21, 2013 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 19, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | Oct 31, 2012 | Annual accounts | |
Registry | May 1, 2012 | Annual return | |
Financials | May 13, 2011 | Annual accounts | |
Registry | Feb 21, 2011 | Annual return | |
Registry | May 26, 2010 | Resignation of one Secretary | |
Registry | May 26, 2010 | Resignation of one Secretary 7126... | |
Registry | May 14, 2010 | Change of registered office address | |
Registry | Jan 15, 2010 | Two appointments: a person and a man |