Russell Hr (Outsourced) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 22, 2004)
- 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
|
CHELTRADING 332 LIMITED
CHEMICAL REACTION LIMITED
RUSSELL HOTEL RESERVATIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04461482 |
Record last updated |
Sunday, April 26, 2015 5:28:20 PM UTC |
Official Address |
Langley House Park Road East Finchley London N28ex
There are 1,055 companies registered at this street
|
Locality |
East Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N28EX
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 5, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 5, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 21, 2009 |
Liquidator's progress report
|  |
Registry |
Jul 23, 2008 |
Liquidator's progress report 4461...
|  |
Registry |
Jan 17, 2008 |
Liquidator's progress report
|  |
Registry |
Aug 23, 2007 |
Resignation of a secretary
|  |
Registry |
Aug 15, 2007 |
Resignation of one Secretary
|  |
Registry |
Aug 11, 2007 |
Liquidator's progress report
|  |
Registry |
Feb 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 17, 2006 |
Statement of company's affairs
|  |
Registry |
Jul 17, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 17, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 22, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jun 22, 2006 |
Change in situation or address of registered office 4461...
|  |
Registry |
May 8, 2006 |
Company name change
|  |
Registry |
May 8, 2006 |
Change of name certificate
|  |
Registry |
Apr 21, 2006 |
Resignation of a director
|  |
Registry |
Dec 23, 2005 |
Notice of automatic end of administration
|  |
Registry |
Feb 10, 2005 |
Administrator's progress report
|  |
Registry |
Jan 25, 2005 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Aug 28, 2004 |
Notice of result of meeting of creditors
|  |
Registry |
Aug 11, 2004 |
Statement of administrator's proposals
|  |
Registry |
Aug 5, 2004 |
Notice of statement of affairs
|  |
Registry |
Jun 22, 2004 |
Notice of administrators appointment
|  |
Financials |
Jun 22, 2004 |
Annual accounts
|  |
Registry |
Jun 21, 2004 |
Annual return
|  |
Registry |
Dec 12, 2003 |
Appointment of a secretary
|  |
Registry |
Dec 12, 2003 |
Resignation of a secretary
|  |
Registry |
Dec 1, 2003 |
Appointment of a person as Secretary
|  |
Registry |
Dec 1, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
Oct 6, 2003 |
Resignation of a director
|  |
Registry |
Aug 1, 2003 |
Resignation of one Director (a man) and one Property Developer
|  |
Registry |
Jun 24, 2003 |
Annual return
|  |
Registry |
May 7, 2003 |
Appointment of a director
|  |
Registry |
May 4, 2003 |
Appointment of a director 4461...
|  |
Registry |
May 1, 2003 |
Appointment of a woman as Director
|  |
Registry |
Apr 25, 2003 |
Appointment of a director
|  |
Registry |
Apr 18, 2003 |
Resignation of a director
|  |
Registry |
Apr 18, 2003 |
Resignation of a director 4461...
|  |
Registry |
Apr 10, 2003 |
Two appointments: 2 men
|  |
Registry |
Mar 26, 2003 |
Company name change
|  |
Registry |
Mar 26, 2003 |
Change of name certificate
|  |
Registry |
Jul 31, 2002 |
Company name change
|  |
Registry |
Jul 31, 2002 |
Change of name certificate
|  |
Registry |
Jun 21, 2002 |
Elective resolution
|  |
Registry |
Jun 14, 2002 |
Three appointments: 3 companies
|  |