Pink Yellow Green Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- original incorporation documents (if available)
- 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
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £180 | 0% |
Net Worth | £20,888 | +99.52% |
Liabilities | £49,845 | 0% |
Fixed Assets | £1,680 | 0% |
Trade Debtors | £2,398 | 0% |
Total assets | £70,733 | +29.38% |
Shareholder's funds | £20,888 | +99.52% |
Total liabilities | £49,845 | 0% |
QUEBEC VILLAS (BRADFORD) MANAGEMENT COMPANY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07765714 |
Record last updated |
Thursday, January 13, 2022 12:01:16 AM UTC |
Official Address |
Walton Cottage Main Street
|
Region |
Cambridgeshire, England |
Sector |
retail, clothe, clothing, specialise, store |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jan 1, 2022 |
Resignation of one Secretary
|  |
Registry |
Jul 23, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jul 23, 2019 |
Appointment of a man as Director and N/A
|  |
Registry |
Mar 14, 2019 |
Appointment of a person as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 4, 2013 |
Appointment of a man as Director and Self Employed Trader
|  |
Registry |
Jan 25, 2013 |
Change of registered office address
|  |
Registry |
Jan 25, 2013 |
Resignation of one Director
|  |
Registry |
Jan 25, 2013 |
Appointment of a man as Director
|  |
Registry |
Jan 21, 2013 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Jan 18, 2013 |
Appointment of a man as Company Director and Director
|  |
Registry |
Nov 9, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 9, 2012 |
Resignation of one Secretary
|  |
Registry |
Nov 9, 2012 |
Resignation of one Director
|  |
Registry |
Nov 5, 2012 |
Resignation of 2 people: one Secretary (a man), one Director (a man) and one Property Developer
|  |
Registry |
Nov 2, 2012 |
Appointment of a man as Solicitor and Director
|  |
Financials |
Oct 29, 2012 |
Annual accounts
|  |
Financials |
Oct 29, 2012 |
Annual accounts 6536...
|  |
Financials |
Oct 29, 2012 |
Annual accounts
|  |
Financials |
Oct 29, 2012 |
Annual accounts 6536...
|  |
Registry |
Oct 29, 2012 |
Change of registered office address
|  |
Registry |
Oct 29, 2012 |
Annual return
|  |
Registry |
Oct 29, 2012 |
Annual return 6536...
|  |
Registry |
Oct 29, 2012 |
Annual return
|  |
Registry |
Oct 29, 2012 |
Annual return 6536...
|  |
Registry |
Oct 29, 2012 |
Application for administrative restoration to the register
|  |
Registry |
Jun 28, 2012 |
Company name change
|  |
Registry |
Oct 27, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 14, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 17, 2008 |
Two appointments: 2 men
|  |