Simple Paper Plane Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2008)
- 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
|
CATALYST DEVELOPMENTS (OPS) LIMITED
BROTHER MAX LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05969555 |
Record last updated |
Sunday, April 19, 2015 9:06:53 PM UTC |
Official Address |
C/o Jeffrey Gold Co 152 Ajp Business Centre Coles Green Road Dollis Hill
There are 2 companies registered at this street
|
Locality |
Dollis Hilllondon |
Region |
BrentLondon, England |
Postal Code |
NW27HD
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 5, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 5, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 5, 2011 |
Liquidator's progress report
|  |
Registry |
Dec 6, 2010 |
Liquidator's progress report 5969...
|  |
Registry |
Nov 17, 2009 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 17, 2009 |
Administrator's progress report
|  |
Registry |
Nov 6, 2009 |
Notice of result of meeting of creditors
|  |
Registry |
Jul 2, 2009 |
Statement of administrator's proposals
|  |
Registry |
Jun 12, 2009 |
Company name change
|  |
Registry |
Jun 12, 2009 |
Change of name certificate
|  |
Registry |
May 13, 2009 |
Notice of administrators appointment
|  |
Registry |
Mar 26, 2009 |
Resignation of a director
|  |
Registry |
Mar 16, 2009 |
Resignation of one Director (a woman)
|  |
Registry |
Feb 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
Sep 24, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Sep 24, 2008 |
Resignation of a director
|  |
Financials |
Aug 13, 2008 |
Annual accounts
|  |
Registry |
Oct 22, 2007 |
Annual return
|  |
Registry |
Oct 22, 2007 |
Change in situation or address of registered office
|  |
Registry |
Sep 17, 2007 |
Appointment of a director
|  |
Registry |
Sep 3, 2007 |
Appointment of a director 5969...
|  |
Registry |
Aug 29, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Aug 29, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 29, 2007 |
£ nc 1000/1500000
|  |
Registry |
Aug 29, 2007 |
Disapplication of pre-emption rights
|  |
Registry |
Aug 29, 2007 |
Authorised allotment of shares and debentures
|  |
Registry |
Aug 29, 2007 |
Varying share rights and names
|  |
Registry |
Aug 25, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 15, 2007 |
Two appointments: a woman and a man
|  |
Registry |
Aug 10, 2007 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Aug 10, 2007 |
Varying share rights and names
|  |
Registry |
Aug 10, 2007 |
Varying share rights and names 5969...
|  |
Registry |
Aug 10, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 10, 2007 |
Varying share rights and names
|  |
Registry |
Aug 10, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Mar 31, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 31, 2007 |
Appointment of a director
|  |
Registry |
Feb 16, 2007 |
Company name change
|  |
Registry |
Feb 16, 2007 |
Change of name certificate
|  |
Registry |
Oct 17, 2006 |
Four appointments: 2 men and 2 companies
|  |
Registry |
Oct 17, 2006 |
Resignation of a secretary
|  |
Registry |
Oct 17, 2006 |
Resignation of a director
|  |