R.S. Euro Wines LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2011)
- 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
|
MILTON ROAD NEWSAGENTS & CONVENIENCE STORE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06434071 |
Record last updated | Saturday, October 10, 2015 12:50:50 AM UTC |
Official Address | 124 Axminster Crescent Welling Da161et St Michael's There are 49 companies registered at this street |
Locality | St Michael'slondon |
Region | BexleyLondon, England |
Postal Code | DA161ET |
Sector | Retail sale in non-specialised stores with food, beverages or tobacco predominating |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 10, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Nov 25, 2014 | First notification of strike - off in london gazette |  |
Registry | May 10, 2014 | Compulsory strike off suspended |  |
Registry | Mar 25, 2014 | First notification of strike-off action in london gazette |  |
Registry | Mar 28, 2013 | Compulsory strike off suspended |  |
Registry | Feb 26, 2013 | First notification of strike-off action in london gazette |  |
Registry | May 28, 2012 | Change of registered office address |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | Nov 21, 2011 | Change of name certificate |  |
Registry | Nov 21, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Nov 21, 2011 | Company name change |  |
Registry | Nov 15, 2011 | Resignation of one Director |  |
Registry | Nov 15, 2011 | Resignation of one Secretary |  |
Registry | Oct 27, 2011 | Annual return |  |
Registry | Oct 7, 2011 | Appointment of a man as Director |  |
Registry | Oct 7, 2011 | Resignation of one Director |  |
Registry | Oct 7, 2011 | Two appointments: 2 men |  |
Registry | Sep 14, 2011 | Appointment of a man as Director |  |
Registry | Sep 14, 2011 | Change of registered office address |  |
Registry | Sep 14, 2011 | Appointment of a man as Manager and Director |  |
Registry | Mar 25, 2011 | Change of accounting reference date |  |
Registry | Sep 14, 2010 | Annual return |  |
Registry | Sep 9, 2010 | Appointment of a man as Director |  |
Registry | Sep 9, 2010 | Resignation of one Director |  |
Registry | Sep 9, 2010 | Change of registered office address |  |
Financials | Aug 23, 2010 | Annual accounts |  |
Registry | Aug 20, 2010 | Resignation of one Retailer and one Director (a man) |  |
Registry | Jul 20, 2010 | Resignation of one Secretary |  |
Registry | Jul 19, 2010 | Appointment of a man as Secretary |  |
Registry | Jul 1, 2010 | Resignation of one Retailer and one Secretary (a man) |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Financials | Sep 15, 2009 | Annual accounts |  |
Registry | Nov 28, 2008 | Annual return |  |
Registry | Jun 4, 2008 | Resignation of a director |  |
Registry | Jun 2, 2008 | Resignation of one Retailer and one Director (a man) |  |
Registry | Dec 5, 2007 | Appointment of a director |  |
Registry | Dec 5, 2007 | Appointment of a director 6434... |  |
Registry | Nov 22, 2007 | Resignation of a secretary |  |
Registry | Nov 22, 2007 | Resignation of a director |  |
Registry | Nov 22, 2007 | Four appointments: 2 men and 2 companies |  |