Fujifilm Sericol Broadstairs LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2012)
- 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
|
S.P. BROADSTAIRS LIMITED
SERICOL BROADSTAIRS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04640087 |
Record last updated | Sunday, January 4, 2015 5:10:10 AM UTC |
Official Address | Patricia Way Pysons Road Industrial Estate Broadstairs Kent Ct102le St Peters There are 36 companies registered at this street |
Postal Code | CT102LE |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | May 6, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jan 21, 2014 | First notification of strike - off in london gazette | |
Registry | Dec 27, 2013 | Striking off application by a company | |
Registry | Feb 1, 2013 | Annual return | |
Registry | Jan 14, 2013 | Appointment of a woman | |
Registry | Jan 14, 2013 | Appointment of a woman as Director | |
Registry | Jan 14, 2013 | Appointment of a woman as Secretary | |
Registry | Jan 14, 2013 | Resignation of one Director | |
Registry | Jan 14, 2013 | Resignation of one Secretary | |
Financials | Aug 6, 2012 | Annual accounts | |
Registry | Jun 28, 2012 | Appointment of a man as Director | |
Registry | Jun 28, 2012 | Resignation of one Director | |
Registry | Jun 28, 2012 | Appointment of a man as Managing Director and Director | |
Registry | Jun 28, 2012 | Resignation of one Director (a man) | |
Registry | Jan 23, 2012 | Annual return | |
Financials | Aug 12, 2011 | Annual accounts | |
Registry | Jan 19, 2011 | Annual return | |
Financials | Jan 6, 2011 | Annual accounts | |
Registry | Apr 8, 2010 | Resignation of one Director | |
Registry | Apr 8, 2010 | Resignation of one Chief Executive and one Director (a man) | |
Registry | Feb 8, 2010 | Annual return | |
Financials | Jan 20, 2010 | Annual accounts | |
Financials | Jan 21, 2009 | Annual accounts 4640... | |
Registry | Jan 20, 2009 | Annual return | |
Registry | Jan 21, 2008 | Annual return 4640... | |
Financials | Dec 2, 2007 | Annual accounts | |
Registry | Feb 5, 2007 | Annual return | |
Financials | Nov 8, 2006 | Annual accounts | |
Registry | Jan 23, 2006 | Annual return | |
Registry | Dec 5, 2005 | Change of accounting reference date | |
Registry | Jul 12, 2005 | Appointment of a director | |
Registry | Jul 12, 2005 | Resignation of a director | |
Registry | Jun 10, 2005 | Appointment of a man as Director | |
Registry | Jun 10, 2005 | Resignation of one Managing Director and one Director (a man) | |
Registry | Mar 29, 2005 | Change of name certificate | |
Registry | Mar 29, 2005 | Company name change | |
Financials | Mar 14, 2005 | Annual accounts | |
Registry | Mar 14, 2005 | Auditor's letter of resignation | |
Registry | Mar 2, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 2, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 4640... | |
Registry | Jan 19, 2005 | Annual return | |
Registry | Jan 12, 2005 | Particulars of a mortgage or charge subject to which property has been acquired | |
Financials | Sep 24, 2004 | Annual accounts | |
Registry | Feb 16, 2004 | Annual return | |
Registry | Jul 24, 2003 | Change of accounting reference date | |
Registry | Apr 16, 2003 | Appointment of a secretary | |
Registry | Apr 16, 2003 | Resignation of a secretary | |
Registry | Apr 14, 2003 | Change of name certificate | |
Registry | Apr 13, 2003 | Company name change | |
Registry | Mar 31, 2003 | Resignation of one Secretary (a man) | |
Registry | Mar 31, 2003 | Appointment of a man as Secretary | |
Registry | Feb 26, 2003 | Change in situation or address of registered office | |
Registry | Feb 13, 2003 | Particulars of a mortgage or charge | |
Registry | Feb 9, 2003 | Resignation of a director | |
Registry | Feb 9, 2003 | Notice of increase in nominal capital | |
Registry | Feb 9, 2003 | Alteration to memorandum and articles | |
Registry | Feb 9, 2003 | Appointment of a director | |
Registry | Feb 9, 2003 | Appointment of a director 4640... | |
Registry | Feb 9, 2003 | Appointment of a director | |
Registry | Feb 9, 2003 | Resignation of a director | |
Registry | Feb 9, 2003 | £ nc 1000/1500000 | |
Registry | Feb 9, 2003 | Elective resolution | |
Registry | Jan 23, 2003 | Three appointments: 3 men | |
Registry | Jan 20, 2003 | Resignation of a secretary | |
Registry | Jan 17, 2003 | Three appointments: a person and 2 men | |
Registry | Jan 17, 2003 | Resignation of one Nominee Secretary | |