Simple Paper Plane LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2008)
- 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
|
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 |
Postal Code | NW27HD |
Sector | Other business activities |
Visits
Document Type | Publication 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 | |