N & r Supermarket LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 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
|
A & R SUPERMARKET LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04615463 |
Record last updated | Sunday, April 19, 2015 9:30:22 PM UTC |
Official Address | 257 Hagley Road Birmingham B169na Edgbaston There are 783 companies registered at this street |
Locality | Edgbaston |
Region | England |
Postal Code | B169NA |
Sector | Retail alcoholic & other beverages |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 26, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Apr 26, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 21, 2011 | Liquidator's progress report |  |
Registry | Feb 8, 2010 | Change of registered office address |  |
Registry | Feb 4, 2010 | Statement of company's affairs |  |
Registry | Feb 4, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 4, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jul 28, 2009 | Resignation of a secretary |  |
Registry | Jul 1, 2009 | Resignation of one Co Secretary and one Secretary (a man) |  |
Registry | May 9, 2009 | Notice of striking-off action discontinued |  |
Registry | May 8, 2009 | Annual return |  |
Registry | Apr 28, 2009 | First notification of strike-off action in london gazette |  |
Financials | Nov 2, 2008 | Annual accounts |  |
Registry | Feb 15, 2008 | Annual return |  |
Financials | Dec 14, 2007 | Annual accounts |  |
Registry | Feb 27, 2007 | Annual return |  |
Financials | Feb 27, 2007 | Annual accounts |  |
Registry | Feb 15, 2006 | Annual return |  |
Financials | Sep 16, 2005 | Annual accounts |  |
Registry | Jan 8, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2004 | Annual return |  |
Financials | Nov 2, 2004 | Annual accounts |  |
Registry | Dec 9, 2003 | Annual return |  |
Registry | Jun 13, 2003 | Company name change |  |
Registry | Jun 13, 2003 | Change of name certificate |  |
Registry | Apr 28, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 1, 2003 | Appointment of a secretary |  |
Registry | Apr 1, 2003 | Appointment of a director |  |
Registry | Apr 1, 2003 | Change in situation or address of registered office |  |
Registry | Dec 20, 2002 | Resignation of a secretary |  |
Registry | Dec 20, 2002 | Resignation of a director |  |
Registry | Dec 19, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 12, 2002 | Four appointments: 2 companies and 2 men |  |