R. K. Builders Merchants Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 21, 1997)
- 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
|
SHELFCO (NO. 1038) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03014679 |
Record last updated |
Thursday, April 16, 2015 4:22:45 AM UTC |
Official Address |
76 New Cavendish Street London W1g9tb West End
There are 600 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1G9TB
|
Sector |
Agents in building materials |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 18, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 18, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 7, 2011 |
Liquidator's progress report
|  |
Registry |
Jun 8, 2011 |
Liquidator's progress report 3014...
|  |
Registry |
Dec 9, 2010 |
Liquidator's progress report
|  |
Registry |
Dec 2, 2009 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 12, 2009 |
Notice of result of meeting of creditors
|  |
Registry |
Oct 5, 2009 |
Statement of administrator's proposals
|  |
Registry |
Aug 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
Aug 12, 2009 |
Notice of administrators appointment
|  |
Registry |
Jun 23, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 20, 2008 |
Particulars of a mortgage or charge 3014...
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3014...
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3014...
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3014...
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3014...
|  |
Financials |
Sep 4, 2007 |
Annual accounts
|  |
Registry |
Jun 29, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 28, 2007 |
Annual return
|  |
Registry |
Feb 6, 2006 |
Annual return 3014...
|  |
Financials |
Jan 23, 2006 |
Annual accounts
|  |
Registry |
Oct 27, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 27, 2005 |
Particulars of a mortgage or charge 3014...
|  |
Registry |
Oct 21, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 21, 2005 |
Particulars of a mortgage or charge 3014...
|  |
Registry |
Aug 23, 2005 |
Resignation of a secretary
|  |
Registry |
Aug 23, 2005 |
Appointment of a secretary
|  |
Registry |
Aug 15, 2005 |
Appointment of a man as Secretary
|  |
Financials |
Jul 6, 2005 |
Annual accounts
|  |
Registry |
Mar 24, 2005 |
Annual return
|  |
Financials |
Apr 5, 2004 |
Annual accounts
|  |
Registry |
Feb 3, 2004 |
Annual return
|  |
Registry |
Feb 5, 2003 |
Annual return 3014...
|  |
Financials |
Oct 31, 2002 |
Annual accounts
|  |
Registry |
Sep 27, 2002 |
Annual return
|  |
Registry |
Aug 10, 2002 |
Resignation of a director
|  |
Registry |
Jun 30, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Dec 27, 2001 |
Annual accounts
|  |
Registry |
Sep 7, 2001 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 8, 2001 |
Annual accounts
|  |
Registry |
Feb 22, 2001 |
Annual return
|  |
Financials |
Jun 28, 2000 |
Annual accounts
|  |
Registry |
Feb 22, 2000 |
Annual return
|  |
Financials |
Jul 1, 1999 |
Annual accounts
|  |
Registry |
Mar 3, 1999 |
Annual return
|  |
Registry |
Feb 10, 1998 |
Annual return 3014...
|  |
Registry |
Jan 17, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 1998 |
Particulars of a mortgage or charge 3014...
|  |
Registry |
Oct 24, 1997 |
Resignation of a director
|  |
Registry |
Oct 24, 1997 |
Appointment of a director
|  |
Registry |
Oct 13, 1997 |
Appointment of a man as Company Director and Director
|  |
Financials |
Mar 4, 1997 |
Annual accounts
|  |
Registry |
Feb 24, 1997 |
Annual return
|  |
Financials |
Feb 21, 1997 |
Annual accounts
|  |
Registry |
Jan 23, 1997 |
Annual return
|  |
Registry |
Oct 1, 1996 |
Company name change
|  |
Registry |
Sep 30, 1996 |
Change of name certificate
|  |
Registry |
Feb 18, 1996 |
Annual return
|  |
Registry |
Jul 18, 1995 |
Sub division of shares
|  |
Registry |
Jul 14, 1995 |
Director resigned, new director appointed
|  |
Registry |
Jul 14, 1995 |
Change in situation or address of registered office
|  |
Registry |
Jul 4, 1995 |
Two appointments: 2 men
|  |
Registry |
Jan 26, 1995 |
Two appointments: 2 companies
|  |