Roadside Retail LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2013)
- 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
|
|
Last balance sheet date | 2012-09-12 | |
Cash in hand | £25,705 | 0% |
Net Worth | £3,416,489 | 0% |
Liabilities | £1,913,805 | 0% |
Fixed Assets | £5,346,056 | +64.19% |
Total assets | £5,371,761 | 0% |
Shareholder's funds | £3,416,489 | 0% |
Total liabilities | £1,913,805 | 0% |
COMMERCIAL RETAIL DEVELOPMENT LTD
COMMERCIAL RETAIL DEVELOPMENTS LTD.
ROAD SIDE RETAIL LTD
Company type | Private Limited Company, Liquidation |
Company Number | 07772304 |
Record last updated | Friday, May 15, 2015 10:39:41 AM UTC |
Official Address | 6 Rawson Place Bradford West Yorkshire Bd13qq City There are 18 companies registered at this street |
Locality | City |
Region | England |
Postal Code | BD13QQ |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 31, 2014 | Order to wind up |  |
Notices | Oct 22, 2014 | Winding-up orders |  |
Notices | Sep 19, 2014 | Petitions to wind up |  |
Registry | Jun 19, 2014 | Notice of appointment of receiver or manager liq. case |  |
Registry | Oct 25, 2013 | Annual return |  |
Financials | Jun 12, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Change of accounting reference date |  |
Registry | Apr 16, 2013 | Alteration to memorandum and articles |  |
Registry | Apr 16, 2013 | Section 175 comp act 06 08 |  |
Registry | Mar 8, 2013 | Change of name certificate |  |
Registry | Mar 8, 2013 | Company name change |  |
Registry | Mar 7, 2013 | Change of name certificate |  |
Registry | Mar 7, 2013 | Company name change |  |
Registry | Jan 26, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 23, 2013 | Annual return |  |
Registry | Jan 15, 2013 | First notification of strike-off action in london gazette |  |
Registry | Oct 10, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 10, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | Oct 10, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 10, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | May 31, 2012 | Particulars of a mortgage or charge |  |
Registry | May 25, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | May 14, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 23, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | Feb 23, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 23, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | Feb 17, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 17, 2012 | Particulars of a mortgage or charge 7772... |  |
Registry | Sep 15, 2011 | Change of name certificate |  |
Registry | Sep 15, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Sep 15, 2011 | Company name change |  |
Registry | Sep 13, 2011 | Appointment of a man as Property Developer and Director |  |