Prestwick & Wright LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2013)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £59,873 | 0% |
Net Worth | £2,902 | -370.75% |
Liabilities | £456,755 | +94.83% |
Fixed Assets | £1,710 | 0% |
Trade Debtors | £388,469 | +97.44% |
Total assets | £459,315 | +91.88% |
Shareholder's funds | £2,902 | -370.75% |
Total liabilities | £457,097 | +94.76% |
MIDLAND GLASS AND MIRRORS LIMITED
UNIVERSAL GLASS & MIRRORS LIMITED
MIDLANDS DRINKS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 03533103 |
Record last updated | Wednesday, October 1, 2014 6:56:14 AM UTC |
Official Address | 115 Unit Regus Fort Dunlop Parkway Tyburn There are 8 companies registered at this street |
Locality | Tyburn |
Region | Birmingham, England |
Postal Code | B249FE |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | May 1, 2014 | Compulsory strike off suspended |  |
Registry | Apr 1, 2014 | First notification of strike-off action in london gazette |  |
Registry | Mar 26, 2013 | Annual return |  |
Financials | Jan 31, 2013 | Annual accounts |  |
Registry | Oct 30, 2012 | Change of particulars for director |  |
Registry | Aug 3, 2012 | Resignation of one Director |  |
Registry | Jul 20, 2012 | Appointment of a woman as Director |  |
Registry | Jun 8, 2012 | Appointment of a woman as Director 3533... |  |
Registry | Jun 8, 2012 | Resignation of one Director (a woman) |  |
Registry | Mar 23, 2012 | Annual return |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | Jul 7, 2011 | Change of registered office address |  |
Registry | Jun 8, 2011 | Annual return |  |
Registry | Jun 8, 2011 | Resignation of one Director |  |
Registry | Jun 8, 2011 | Change of registered office address |  |
Registry | Mar 30, 2011 | Resignation of one Director |  |
Registry | Mar 29, 2011 | Resignation of one Wholesaler and one Director (a man) |  |
Registry | Mar 11, 2011 | Appointment of a man as Director |  |
Registry | Mar 11, 2011 | Resignation of one Director |  |
Registry | Mar 10, 2011 | Company name change |  |
Registry | Mar 10, 2011 | Change of registered office address |  |
Registry | Mar 10, 2011 | Change of name certificate |  |
Registry | Mar 9, 2011 | Two appointments: 2 men |  |
Registry | Mar 9, 2011 | Resignation of one Director (a man) and one Drinks Wholesaler |  |
Registry | Mar 9, 2011 | Appointment of a man as Director |  |
Registry | Jan 7, 2011 | Change of registered office address |  |
Financials | Jan 7, 2011 | Annual accounts |  |
Registry | Dec 21, 2010 | Company name change |  |
Registry | Dec 21, 2010 | Resignation of 2 people: one Secretary (a man) and one Director (a woman) |  |
Registry | Dec 21, 2010 | Appointment of a man as Director and Wholesaler |  |
Registry | Dec 21, 2010 | Change of name certificate |  |
Registry | Dec 21, 2010 | Appointment of a man as Director |  |
Registry | Dec 21, 2010 | Resignation of one Secretary |  |
Registry | Dec 21, 2010 | Resignation of one Director |  |
Registry | Apr 20, 2010 | Annual return |  |
Registry | Apr 20, 2010 | Change of particulars for director |  |
Financials | Jan 25, 2010 | Annual accounts |  |
Registry | Mar 25, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | Mar 31, 2008 | Annual return |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Apr 4, 2007 | Annual return |  |
Financials | Feb 1, 2007 | Annual accounts |  |
Registry | Mar 17, 2006 | Annual return |  |
Financials | Feb 2, 2006 | Annual accounts |  |
Financials | May 26, 2005 | Annual accounts 3533... |  |
Registry | Apr 15, 2005 | Annual return |  |
Registry | Feb 1, 2005 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Financials | Apr 29, 2004 | Annual accounts |  |
Registry | Mar 15, 2004 | Annual return |  |
Registry | Jan 27, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Mar 20, 2003 | Annual return |  |
Financials | Oct 4, 2002 | Annual accounts |  |
Financials | May 3, 2002 | Annual accounts 3533... |  |
Registry | Mar 25, 2002 | Annual return |  |
Registry | Jan 30, 2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Mar 21, 2001 | Annual return |  |
Financials | Jan 31, 2001 | Annual accounts |  |
Registry | May 10, 2000 | Annual return |  |
Financials | Oct 14, 1999 | Annual accounts |  |
Registry | May 6, 1999 | Annual return |  |
Registry | Sep 23, 1998 | Company name change |  |
Registry | Sep 22, 1998 | Change of name certificate |  |
Registry | Apr 1, 1998 | Change in situation or address of registered office |  |
Registry | Apr 1, 1998 | Resignation of a secretary |  |
Registry | Apr 1, 1998 | Resignation of a director |  |
Registry | Mar 31, 1998 | Appointment of a director |  |
Registry | Mar 31, 1998 | Appointment of a secretary |  |
Registry | Mar 23, 1998 | Four appointments: 2 women and 2 men |  |