Regal Sports (London) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 1, 2004)
- shareholder details and share percentages
- 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
|
PRINCELY CONSTRUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04158668 |
Record last updated | Sunday, April 26, 2015 1:30:56 AM UTC |
Official Address | Langley Houserk Road East Finchley London N28ex There are 768 companies registered at this street |
Postal Code | N28EX |
Sector | Other special trades construction |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette | |
Registry | Dec 20, 2007 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Nov 26, 2007 | Liquidator's progress report | |
Registry | Nov 13, 2006 | Statement of company's affairs | |
Registry | Nov 13, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 13, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 19, 2006 | Change in situation or address of registered office | |
Registry | Jul 24, 2006 | Company name change | |
Registry | Jul 24, 2006 | Change of name certificate | |
Registry | Mar 27, 2006 | Annual return | |
Registry | Mar 10, 2006 | Resignation of a director | |
Financials | Jan 3, 2006 | Annual accounts | |
Registry | Apr 21, 2005 | Annual return | |
Financials | Jan 4, 2005 | Annual accounts | |
Registry | May 27, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 27, 2004 | Annual return | |
Financials | Mar 1, 2004 | Annual accounts | |
Registry | Feb 20, 2004 | Annual return | |
Registry | Dec 23, 2003 | Resignation of a secretary | |
Registry | Dec 23, 2003 | Appointment of a secretary | |
Registry | Dec 5, 2003 | Appointment of a man as Secretary | |
Registry | Feb 21, 2003 | Annual return | |
Registry | Jan 8, 2003 | Particulars of a mortgage or charge | |
Registry | Jan 8, 2003 | Particulars of a mortgage or charge 4158... | |
Financials | Nov 11, 2002 | Annual accounts | |
Registry | Aug 24, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 6, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 4158... | |
Registry | Mar 6, 2002 | Annual return | |
Registry | Sep 1, 2001 | Particulars of a mortgage or charge | |
Registry | Jul 16, 2001 | Particulars of a mortgage or charge 4158... | |
Registry | Apr 19, 2001 | Appointment of a director | |
Registry | Apr 19, 2001 | Appointment of a director 4158... | |
Registry | Mar 22, 2001 | Appointment of a secretary | |
Registry | Mar 22, 2001 | Appointment of a director | |
Registry | Mar 8, 2001 | Resignation of a secretary | |
Registry | Mar 8, 2001 | Resignation of a director | |
Registry | Mar 6, 2001 | Change in situation or address of registered office | |
Registry | Feb 28, 2001 | Four appointments: a woman and 3 men | |
Registry | Feb 12, 2001 | Two appointments: 2 companies | |