Phs Industrial Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 2009)
- 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
|
THE YORK HINGE CO LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05504063 |
Record last updated |
Wednesday, April 22, 2015 7:01:29 AM UTC |
Official Address |
93 Queen Street Sheffield South Yorkshire S11wf Central
There are 2,142 companies registered at this street
|
Locality |
Central |
Region |
England |
Postal Code |
S11WF
|
Sector |
Manufacture of locks and hinges |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 24, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 24, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 9, 2011 |
Liquidator's progress report
|  |
Registry |
Jul 29, 2010 |
Statement of company's affairs
|  |
Registry |
Jul 29, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 29, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 29, 2010 |
Change of registered office address
|  |
Financials |
Apr 26, 2010 |
Annual accounts
|  |
Registry |
Feb 19, 2010 |
Resignation of one Director
|  |
Registry |
Jan 4, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Sep 23, 2009 |
Annual return
|  |
Registry |
Sep 22, 2009 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Financials |
Jul 23, 2009 |
Annual accounts
|  |
Registry |
Feb 11, 2009 |
Annual return
|  |
Registry |
Feb 10, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 29, 2009 |
Annual return
|  |
Registry |
Jan 8, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 19, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 14, 2008 |
Appointment of a director
|  |
Financials |
Jun 13, 2008 |
Annual accounts
|  |
Registry |
Jun 1, 2008 |
Appointment of a man as Director
|  |
Registry |
May 1, 2008 |
Company name change
|  |
Registry |
Apr 28, 2008 |
Change of name certificate
|  |
Financials |
Jun 5, 2007 |
Annual accounts
|  |
Registry |
Sep 22, 2006 |
Annual return
|  |
Registry |
Aug 31, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 31, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 9, 2005 |
Two appointments: a woman and a man
|  |