Puzzle Pub Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 21, 1996)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
THE BARON'S PUZZLE LIMITED
Company type Private Limited Company , Dissolved Company Number 03002940 Record last updated Friday, July 22, 2016 12:54:14 AM UTC Official Address 3 Field Court Gray's Inn London Wc1r5ef Holborn And Covent Garden There are 440 companies registered at this street
Postal Code WC1R5EF Sector Bars
Visits Document Type Publication date Download link Registry Jul 20, 2016 Return of final meeting in a members' voluntary winding-up Registry Jun 1, 2016 Liquidator's progress report Registry Jun 1, 2016 Liquidator's progress report 3002... Registry Jun 1, 2016 Liquidator's progress report Registry Jun 1, 2016 Liquidator's progress report 3002... Registry Jun 1, 2016 Liquidator's progress report Registry Jun 1, 2016 Liquidator's progress report 3002... Registry Jun 1, 2016 Liquidator's progress report Registry Jun 1, 2016 Liquidator's progress report 3002... Registry Jun 1, 2016 Liquidator's progress report Registry Jun 1, 2016 Liquidator's progress report 3002... Registry Jun 1, 2016 Liquidator's progress report Notices May 23, 2016 Final meetings Registry Sep 21, 2015 Order of court - restoration Registry Feb 12, 2011 Second notification of strike-off action in london gazette Registry Nov 12, 2010 Liquidator's progress report Registry Nov 12, 2010 Return of final meeting in a members' voluntary winding-up Registry Jul 14, 2010 Liquidator's progress report Registry Jan 20, 2010 Liquidator's progress report 3002... Registry Apr 4, 2009 Change in situation or address of registered office Registry Jan 9, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jan 9, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Jan 9, 2009 Ordinary resolution in members' voluntary liquidation Financials Dec 7, 2007 Annual accounts Registry Nov 2, 2007 Annual return Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3002... Registry Oct 18, 2007 Resignation of a director Registry Oct 9, 2007 Section 175 comp act 06 08 Registry Jul 26, 2007 Particulars of a mortgage or charge Registry Jul 26, 2007 Change in situation or address of registered office Financials Jan 29, 2007 Annual accounts Registry Dec 31, 2006 Resignation of one Accountant and one Director (a man) Financials Oct 31, 2006 Annual accounts Registry Mar 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 9, 2006 Annual return Financials Jul 1, 2005 Annual accounts Registry Feb 15, 2005 Annual return Registry Feb 15, 2005 Appointment of a director Registry Feb 15, 2005 Resignation of a director Registry Feb 15, 2005 Director's particulars changed Registry Sep 2, 2004 Resignation of a woman Registry Sep 1, 2004 Appointment of a man as Director and Accountant Registry Feb 12, 2004 Resignation of a director Registry Feb 12, 2004 Change in situation or address of registered office Registry Feb 12, 2004 Appointment of a director Registry Feb 1, 2004 Appointment of a man as Accountant and Director Registry Jan 5, 2004 Annual return Financials Sep 9, 2003 Annual accounts Registry Feb 21, 2003 Particulars of a mortgage or charge Registry Feb 8, 2003 Annual return Registry Jan 22, 2003 Particulars of a mortgage or charge Registry Dec 7, 2002 Particulars of a mortgage or charge 3002... Registry Dec 5, 2002 Particulars of a mortgage or charge Registry Nov 27, 2002 Particulars of a mortgage or charge 3002... Registry Nov 23, 2002 Particulars of a mortgage or charge Registry Nov 12, 2002 Particulars of a mortgage or charge 3002... Registry Nov 8, 2002 Particulars of a mortgage or charge Registry Oct 18, 2002 Particulars of a mortgage or charge 3002... Financials Jul 26, 2002 Annual accounts Registry Jan 3, 2002 Annual return Registry Oct 24, 2001 Appointment of a director Registry Oct 8, 2001 Resignation of a director Registry Oct 1, 2001 Resignation of one Accountant and one Director (a man) Financials Jul 23, 2001 Annual accounts Registry May 16, 2001 Change in situation or address of registered office Registry Apr 19, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 3, 2001 Particulars of a mortgage or charge Registry Feb 15, 2001 Particulars of a mortgage or charge 3002... Registry Dec 29, 2000 Annual return Registry Sep 2, 2000 Particulars of a mortgage or charge Registry Aug 2, 2000 Particulars of a mortgage or charge 3002... Financials Jul 25, 2000 Annual accounts Registry Feb 8, 2000 Annual return