Propero Digital Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2008)
- 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
|
HALLCO 1358 LIMITED
BRUCE CLAY EUROPE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05882689 |
Record last updated |
Monday, April 13, 2015 9:49:02 PM UTC |
Official Address |
Brentmead House Britannia Road London N129ru Woodhouse
There are 548 companies registered at this street
|
Locality |
Woodhouselondon |
Region |
BarnetLondon, England |
Postal Code |
N129RU
|
Sector |
Other computer related activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 2, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 2, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 26, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 14, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 14, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 14, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 11, 2011 |
Change of registered office address
|  |
Registry |
Feb 7, 2011 |
Resignation of one Director
|  |
Registry |
Jan 5, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 14, 2010 |
Resignation of a woman
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Registry |
Sep 29, 2010 |
Change of particulars for director
|  |
Registry |
Sep 29, 2010 |
Change of particulars for director 5882...
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Registry |
Sep 29, 2010 |
Resignation of one Secretary
|  |
Registry |
Sep 14, 2010 |
Compulsory strike off suspended
|  |
Registry |
Aug 17, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 9, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 10, 2009 |
Change of registered office address
|  |
Registry |
Sep 20, 2009 |
Change in situation or address of registered office
|  |
Registry |
Sep 16, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 27, 2009 |
Annual return
|  |
Registry |
Dec 11, 2008 |
Company name change
|  |
Registry |
Dec 11, 2008 |
Change of name certificate
|  |
Financials |
Jun 3, 2008 |
Annual accounts
|  |
Registry |
Nov 19, 2007 |
Annual return
|  |
Registry |
Jan 5, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 5, 2007 |
Appointment of a director
|  |
Registry |
Jan 5, 2007 |
Appointment of a director 5882...
|  |
Registry |
Jan 5, 2007 |
Resignation of a director
|  |
Registry |
Jan 2, 2007 |
Company name change
|  |
Registry |
Jan 2, 2007 |
Change of name certificate
|  |
Registry |
Dec 12, 2006 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Jul 20, 2006 |
Two appointments: 2 companies
|  |