Service Retail Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2003)
- 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
|
BIG JOHNS (RETAIL) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03998661 |
Record last updated | Monday, April 6, 2015 3:36:20 PM UTC |
Official Address | Bridge House River Side North Bewdley Worcestershire Dy121ab Wribbenhall There are 586 companies registered at this street |
Locality | Wribbenhall |
Region | England |
Postal Code | DY121AB |
Sector | Other retail food etc. specialised |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 25, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 25, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 20, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Sep 20, 2011 | Liquidator's progress report |  |
Registry | Nov 24, 2010 | Company name change |  |
Registry | Jul 28, 2010 | Statement of company's affairs |  |
Registry | Jul 28, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 28, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 8, 2010 | Change of registered office address |  |
Registry | May 18, 2010 | Compulsory strike off suspended |  |
Registry | Apr 20, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jul 21, 2009 | Company name change |  |
Registry | Jul 16, 2009 | Change of name certificate |  |
Registry | May 20, 2009 | Annual return |  |
Registry | May 22, 2008 | Annual return 3998... |  |
Financials | Oct 17, 2007 | Annual accounts |  |
Registry | May 31, 2007 | Annual return |  |
Registry | Apr 14, 2007 | Change in situation or address of registered office |  |
Registry | Mar 9, 2007 | Change in situation or address of registered office 3998... |  |
Financials | Dec 14, 2006 | Annual accounts |  |
Registry | Jun 20, 2006 | Annual return |  |
Registry | Jul 22, 2005 | Annual return 3998... |  |
Registry | Jul 21, 2005 | Change in situation or address of registered office |  |
Financials | Mar 4, 2005 | Annual accounts |  |
Registry | Feb 5, 2005 | Particulars of a mortgage or charge |  |
Registry | Feb 5, 2005 | Particulars of a mortgage or charge 3998... |  |
Registry | Jun 26, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 19, 2004 | Annual return |  |
Financials | Feb 28, 2004 | Annual accounts |  |
Registry | Jun 5, 2003 | Annual return |  |
Financials | Jun 3, 2003 | Annual accounts |  |
Registry | Jul 23, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 10, 2002 | Annual return |  |
Financials | Jul 2, 2002 | Annual accounts |  |
Registry | May 31, 2001 | Annual return |  |
Registry | May 25, 2001 | Change of accounting reference date |  |
Registry | May 25, 2000 | Appointment of a secretary |  |
Registry | May 25, 2000 | Resignation of a director |  |
Registry | May 25, 2000 | Resignation of a secretary |  |
Registry | May 25, 2000 | Appointment of a director |  |
Registry | May 22, 2000 | Four appointments: 2 men and 2 companies |  |