Repair 1232 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 18, 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
- related company news
- information about these directors and secretaries in other companies
|
PROFITLIMIT LIMITED
EAST CENTRAL SERVICE CONTRACTS LIMITED
OCEAN SERVICE CONTRACTS LIMITED
3PM LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03080163 |
Record last updated |
Monday, April 27, 2015 2:38:22 AM UTC |
Official Address |
8 Baker Street London W1m1da Marylebone High, Marylebone High Street
There are 6,166 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1M1DA
|
Sector |
Maintenance office & computing machinery |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 30, 2001 |
Dissolved
|  |
Registry |
Mar 30, 2001 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 30, 2001 |
Liquidator's progress report
|  |
Registry |
Nov 9, 2000 |
Liquidator's progress report 3080...
|  |
Registry |
May 15, 2000 |
Liquidator's progress report
|  |
Registry |
May 10, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 10, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 10, 1999 |
Statement of company's affairs
|  |
Registry |
Apr 27, 1999 |
Change in situation or address of registered office
|  |
Registry |
Apr 13, 1999 |
Company name change
|  |
Registry |
Apr 13, 1999 |
Change of name certificate
|  |
Registry |
Feb 16, 1999 |
Resignation of a secretary
|  |
Registry |
Feb 16, 1999 |
Appointment of a secretary
|  |
Registry |
Feb 6, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 1999 |
Appointment of a man as Secretary
|  |
Financials |
Sep 25, 1998 |
Annual accounts
|  |
Registry |
Sep 1, 1998 |
Annual return
|  |
Registry |
Nov 28, 1997 |
Resignation of a secretary
|  |
Registry |
Nov 20, 1997 |
Appointment of a secretary
|  |
Registry |
Nov 7, 1997 |
Appointment of a man as Secretary and Accountant
|  |
Registry |
Oct 20, 1997 |
Company name change
|  |
Registry |
Oct 17, 1997 |
Change of name certificate
|  |
Registry |
Aug 19, 1997 |
Annual return
|  |
Financials |
Aug 18, 1997 |
Annual accounts
|  |
Registry |
Dec 30, 1996 |
Annual return
|  |
Registry |
Dec 19, 1996 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 27, 1996 |
Company name change
|  |
Registry |
Nov 26, 1996 |
Change of name certificate
|  |
Registry |
Aug 15, 1996 |
Change in situation or address of registered office
|  |
Registry |
Mar 7, 1996 |
Notice of accounting reference date
|  |
Registry |
Sep 4, 1995 |
Memorandum of association
|  |
Registry |
Aug 31, 1995 |
Director resigned, new director appointed
|  |
Registry |
Aug 31, 1995 |
Change in situation or address of registered office
|  |
Registry |
Aug 31, 1995 |
Director resigned, new director appointed
|  |
Registry |
Aug 29, 1995 |
Company name change
|  |
Registry |
Aug 29, 1995 |
Change of name certificate
|  |
Registry |
Aug 14, 1995 |
Two appointments: 2 men
|  |
Registry |
Jul 14, 1995 |
Two appointments: 2 companies
|  |