P.S.P. (Bradford) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 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
- related company news
- information about these directors and secretaries in other companies
|
KIDDIEWINKS CHILDCARE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04508459 |
Record last updated | Tuesday, March 31, 2015 12:18:37 PM UTC |
Official Address | Charterhouse Legge Street Birmingham B47eu Aston There are 291 companies registered at this street |
Locality | Aston |
Region | England |
Postal Code | B47EU |
Sector | Other service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 15, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jul 15, 2013 | Notice of final meeting of creditors |  |
Registry | May 16, 2012 | Change of registered office address |  |
Registry | Jul 28, 2009 | Change in situation or address of registered office |  |
Registry | Jul 28, 2009 | Notice of appointment of liquidator in winding up by the court |  |
Registry | Jul 28, 2009 | Order to wind up |  |
Registry | Nov 24, 2008 | Order to wind up 4508... |  |
Registry | Nov 24, 2008 | Order to wind up |  |
Registry | Sep 2, 2008 | Annual return |  |
Registry | Mar 17, 2008 | Resignation of a director |  |
Registry | Mar 13, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 11, 2008 | Company name change |  |
Registry | Mar 8, 2008 | Change of name certificate |  |
Registry | Mar 5, 2008 | Resignation of a woman |  |
Registry | Aug 13, 2007 | Annual return |  |
Registry | Jan 31, 2007 | Change in situation or address of registered office |  |
Registry | Aug 14, 2006 | Annual return |  |
Financials | Aug 7, 2006 | Annual accounts |  |
Registry | Aug 4, 2006 | Resignation of one Director (a man) |  |
Registry | Aug 4, 2006 | Resignation of a director |  |
Registry | Oct 25, 2005 | Annual return |  |
Financials | Oct 18, 2005 | Annual accounts |  |
Registry | Sep 5, 2005 | Appointment of a secretary |  |
Registry | Sep 5, 2005 | Resignation of a secretary |  |
Registry | Aug 25, 2005 | Appointment of a woman |  |
Registry | Jan 5, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 5, 2005 | Particulars of a mortgage or charge 4508... |  |
Registry | Sep 8, 2004 | Particulars of a mortgage or charge |  |
Registry | Aug 20, 2004 | Annual return |  |
Financials | Jun 9, 2004 | Annual accounts |  |
Registry | Apr 2, 2004 | Appointment of a director |  |
Registry | Apr 2, 2004 | Appointment of a director 4508... |  |
Registry | Apr 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 24, 2004 | Appointment of a man as Director |  |
Registry | Mar 22, 2004 | Appointment of a woman |  |
Registry | Sep 5, 2003 | Annual return |  |
Registry | Jul 24, 2003 | Register of members |  |
Registry | Aug 13, 2002 | Resignation of a secretary |  |
Registry | Aug 12, 2002 | Three appointments: a woman, a man and a person,: a woman, a man and a person |  |
Registry | Aug 12, 2002 | Resignation of one Nominee Secretary |  |