Full Company Report |
Includes
|
Last balance sheet date | 2015-03-31 | |
---|---|---|
Cash in hand | £4,870 | -227.03% |
Net Worth | £45,794 | -31.56% |
Liabilities | £276,271 | +3.88% |
Fixed Assets | £44,609 | -20.39% |
Trade Debtors | £53,470 | -52.06% |
Total assets | £322,065 | -1.16% |
Shareholder's funds | £45,794 | -31.56% |
Total liabilities | £276,271 | +3.88% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 06872859 |
Record last updated | Friday, July 20, 2018 1:52:58 AM UTC |
Official Address | 46 Hamilton House Road Longsight |
Locality | Longsight |
Region | Manchester, England |
Postal Code | M130PE |
Sector | Manufacture of knitted and crocheted hosiery |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Jul 1, 2018 | Resignation of 2 people: one Secretary (a man) and one Director (a man) | |
Registry | Jul 21, 2014 | Annual return | |
Financials | Dec 9, 2013 | Annual accounts | |
Registry | Jun 14, 2013 | Annual return | |
Financials | Nov 28, 2012 | Annual accounts | |
Registry | Sep 7, 2012 | Annual return | |
Registry | Aug 11, 2012 | Notice of striking-off action discontinued | |
Registry | Aug 7, 2012 | First notification of strike-off action in london gazette | |
Financials | Feb 17, 2012 | Annual accounts | |
Registry | Jan 8, 2012 | Change of accounting reference date | |
Registry | Jun 7, 2011 | Annual return | |
Financials | May 4, 2011 | Annual accounts | |
Registry | Jun 25, 2010 | Annual return | |
Registry | Apr 19, 2010 | Appointment of a person as Director | |
Registry | Apr 19, 2010 | Resignation of one Director | |
Registry | Apr 19, 2010 | Resignation of one Director 6872... | |
Registry | Mar 27, 2010 | Appointment of a man as Director and None | |
Registry | Apr 7, 2009 | Three appointments: 3 men |