Psv Derwent LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 28, 2015)
- 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
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £55 | +16.36% |
Net Worth | £-2,267 | -1,001% |
Fixed Assets | £25,035 | -32.43% |
Trade Debtors | £181,672 | +22.32% |
Total assets | £1,443 | +1,480% |
Shareholder's funds | £-2,267 | -1,001% |
Total liabilities | £3,710 | -36.10% |
MTS AGRICULTURAL SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05280920 |
Record last updated | Monday, November 28, 2016 3:06:31 PM UTC |
Official Address | Dalmar House Barras Lane Estate Dalston Carlisle Ca57ny There are 76 companies registered at this street |
Postal Code | CA57NY |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Nov 28, 2016 | Final meetings | |
Notices | Dec 10, 2015 | Appointment of liquidators | |
Notices | Dec 10, 2015 | Resolutions for winding-up | |
Notices | Nov 18, 2015 | Meetings of creditors | |
Registry | Nov 5, 2015 | Company name change | |
Registry | Nov 5, 2015 | Change of name certificate | |
Financials | Sep 28, 2015 | Annual accounts | |
Registry | Sep 28, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Dec 1, 2014 | Annual accounts | |
Registry | Nov 20, 2014 | Annual return | |
Registry | Nov 14, 2013 | Annual return 5280... | |
Financials | Mar 6, 2013 | Annual accounts | |
Registry | Nov 22, 2012 | Annual return | |
Financials | May 25, 2012 | Annual accounts | |
Registry | May 23, 2012 | Resignation of one Director | |
Registry | May 18, 2012 | Resignation of one Director (a man) | |
Registry | Dec 3, 2011 | Annual return | |
Registry | Jul 19, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Apr 21, 2011 | Annual accounts | |
Registry | Nov 18, 2010 | Annual return | |
Registry | Nov 15, 2010 | Change of particulars for director | |
Registry | Jul 1, 2010 | Particulars of a mortgage or charge | |
Financials | Jun 28, 2010 | Annual accounts | |
Registry | Dec 4, 2009 | Annual return | |
Registry | Dec 4, 2009 | Change of particulars for director | |
Registry | Dec 4, 2009 | Change of particulars for director 5280... | |
Registry | Dec 4, 2009 | Change of particulars for director | |
Financials | Jul 17, 2009 | Annual accounts | |
Registry | Dec 4, 2008 | Annual return | |
Financials | Sep 23, 2008 | Annual accounts | |
Registry | Dec 3, 2007 | Annual return | |
Financials | Oct 29, 2007 | Annual accounts | |
Registry | Apr 24, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 12, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 15, 2006 | Annual return | |
Financials | Jul 25, 2006 | Annual accounts | |
Registry | Nov 17, 2005 | Annual return | |
Registry | Nov 17, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 1, 2005 | Appointment of a director | |
Registry | Jul 1, 2005 | Appointment of a director 5280... | |
Registry | Jul 1, 2005 | Appointment of a director | |
Registry | Jul 1, 2005 | Resignation of a director | |
Registry | Jul 1, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 3, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5280... | |
Registry | Mar 3, 2005 | Resignation of a director | |
Registry | Feb 21, 2005 | Resignation of one Director (a man) | |
Registry | Feb 18, 2005 | Change of accounting reference date | |
Registry | Dec 30, 2004 | Appointment of a director | |
Registry | Dec 30, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 10, 2004 | Resignation of a director | |
Registry | Nov 10, 2004 | Resignation of a secretary | |
Registry | Nov 10, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Nov 9, 2004 | Six appointments: 4 men and 2 companies | |