Q e Way LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2001)
- 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
|
CODEBROOK LIMITED
ROKEBY INVESTMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03920771 |
Record last updated | Thursday, April 2, 2015 2:15:17 PM UTC |
Official Address | Egglestone Abbey Barnard Castle County Durham Dl129tn West, Barnard Castle West There are 3 companies registered at this street |
Locality | Barnard Castle West |
Region | England |
Postal Code | DL129TN |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 11, 2013 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Sep 11, 2013 | Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190 |  |
Registry | Jan 28, 2013 | Notice of appointment of an administrative receiver, receiver or manager |  |
Registry | Nov 28, 2012 | Change of name certificate |  |
Registry | Nov 28, 2012 | Company name change |  |
Financials | Oct 23, 2012 | Annual accounts |  |
Registry | Jul 24, 2012 | Change of accounting reference date |  |
Financials | Apr 4, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Annual return |  |
Registry | Jan 17, 2012 | Resignation of one Director |  |
Registry | Jan 17, 2012 | Resignation of one Secretary |  |
Registry | Sep 30, 2011 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 11, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Change of accounting reference date |  |
Registry | Mar 5, 2010 | Annual return |  |
Financials | Feb 9, 2010 | Annual accounts |  |
Registry | Nov 7, 2009 | Notice of striking-off action discontinued |  |
Financials | Nov 5, 2009 | Annual accounts |  |
Registry | Oct 27, 2009 | First notification of strike-off action in london gazette |  |
Registry | Mar 19, 2009 | Annual return |  |
Registry | Feb 18, 2008 | Annual return 3920... |  |
Registry | Nov 3, 2007 | Particulars of a mortgage or charge |  |
Registry | Nov 3, 2007 | Particulars of a mortgage or charge 3920... |  |
Financials | Jul 26, 2007 | Annual accounts |  |
Registry | Mar 29, 2007 | Annual return |  |
Registry | Mar 5, 2007 | Exemption from appointing auditors |  |
Financials | Mar 5, 2007 | Annual accounts |  |
Registry | Mar 14, 2006 | Annual return |  |
Financials | Mar 2, 2006 | Annual accounts |  |
Registry | Mar 8, 2005 | Annual return |  |
Financials | Mar 2, 2005 | Annual accounts |  |
Registry | Feb 10, 2005 | Change in situation or address of registered office |  |
Registry | Mar 15, 2004 | Annual return |  |
Financials | Mar 3, 2004 | Annual accounts |  |
Registry | Mar 6, 2003 | Annual return |  |
Financials | Mar 6, 2003 | Annual accounts |  |
Registry | Nov 14, 2002 | Change in situation or address of registered office |  |
Registry | Mar 9, 2002 | Annual return |  |
Financials | Dec 7, 2001 | Annual accounts |  |
Registry | Apr 2, 2001 | Annual return |  |
Registry | Mar 24, 2000 | Change of accounting reference date |  |
Registry | Mar 2, 2000 | Resignation of a secretary |  |
Registry | Mar 2, 2000 | Appointment of a director |  |
Registry | Mar 2, 2000 | Resignation of a director |  |
Registry | Mar 2, 2000 | Appointment of a director |  |
Registry | Feb 29, 2000 | Change in situation or address of registered office |  |
Registry | Feb 25, 2000 | Company name change |  |
Registry | Feb 24, 2000 | Change of name certificate |  |
Registry | Feb 16, 2000 | Two appointments: 2 men |  |
Registry | Feb 7, 2000 | Two appointments: 2 companies |  |