Hollywood Catering Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 9, 2008)
- 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
|
REALL CATERING LTD
HOLLYWOOD FILM SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06099648 |
Record last updated | Thursday, April 16, 2015 1:27:27 AM UTC |
Official Address | D t e House Hollins Mount Bury Bl98at Unsworth There are 179 companies registered at this street |
Postal Code | BL98AT |
Sector | Rent other machinery & equipment |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 21, 2012 | Second notification of strike-off action in london gazette | |
Registry | Feb 21, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Dec 21, 2011 | Liquidator's progress report | |
Registry | Nov 3, 2011 | Notice of statement of affairs | |
Registry | Oct 29, 2010 | Administrator's progress report | |
Registry | Oct 21, 2010 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Aug 9, 2010 | Notice of result of meeting of creditors | |
Registry | Jun 28, 2010 | Statement of administrator's proposals | |
Registry | May 13, 2010 | Change of registered office address | |
Registry | May 6, 2010 | Notice of administrators appointment | |
Registry | Mar 3, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Feb 19, 2010 | Compulsory strike off suspended | |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette | |
Registry | Jan 16, 2010 | Particulars of a mortgage or charge | |
Registry | Mar 4, 2009 | Annual return | |
Financials | Dec 9, 2008 | Annual accounts | |
Registry | Nov 10, 2008 | Change of accounting reference date | |
Registry | Mar 7, 2008 | Resignation of a secretary | |
Registry | Mar 7, 2008 | Appointment of a man as Secretary | |
Registry | Feb 28, 2008 | Annual return | |
Registry | Feb 26, 2008 | Appointment of a man as Secretary and Company Director | |
Registry | Nov 23, 2007 | Resignation of a director | |
Registry | Oct 15, 2007 | Change in situation or address of registered office | |
Registry | Jul 31, 2007 | Resignation of one Manager and one Director (a man) | |
Registry | Jul 31, 2007 | Resignation of a director | |
Registry | Jul 30, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 20, 2007 | Resignation of one Director | |
Registry | May 4, 2007 | Appointment of a director | |
Registry | May 4, 2007 | Appointment of a director 6099... | |
Registry | Apr 30, 2007 | Appointment of a director | |
Registry | Apr 30, 2007 | Appointment of a director 6099... | |
Registry | Mar 27, 2007 | Company name change | |
Registry | Mar 27, 2007 | Change of name certificate | |
Registry | Mar 22, 2007 | Two appointments: 2 men | |
Registry | Mar 16, 2007 | Company name change | |
Registry | Mar 16, 2007 | Change of name certificate | |
Registry | Feb 13, 2007 | Four appointments: 2 men and 2 companies | |