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 Type | Publication 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 |  |