Spread Newco Three LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2002)
- 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
|
PRECARIO 2000 LIMITED
W.R. & S.V. HUSSEY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03944406 |
Record last updated | Monday, April 20, 2015 8:57:05 PM UTC |
Official Address | Centurion House 129 Deansgate Manchester M33wr City Centre There are 168 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M33WR |
Sector | Manufacture of bread, fresh pastry & cakes |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 10, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Mar 10, 2011 | Liquidator's progress report |  |
Registry | Mar 10, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 11, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | May 24, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944... |  |
Registry | May 24, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | May 24, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944... |  |
Registry | May 21, 2010 | Statement of company's affairs |  |
Registry | May 21, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 21, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 21, 2010 | Change of registered office address |  |
Registry | Apr 8, 2010 | Annual return |  |
Registry | Mar 30, 2010 | Resignation of one Director |  |
Registry | Mar 24, 2010 | Change of accounting reference date |  |
Registry | Mar 7, 2010 | Resignation of one Director (a man) |  |
Financials | Sep 5, 2009 | Annual accounts |  |
Registry | Aug 3, 2009 | Appointment of a man as Director |  |
Registry | Aug 3, 2009 | Resignation of a director |  |
Registry | Jul 31, 2009 | Appointment of a man as Director |  |
Registry | Jun 15, 2009 | Change in situation or address of registered office |  |
Registry | Jun 12, 2009 | Company name change |  |
Registry | Jun 12, 2009 | Change of name certificate |  |
Registry | Jun 6, 2009 | Declaration that part of the property or undertaking charges |  |
Registry | May 20, 2009 | Resignation of one Company Director and one Director (a man) |  |
Registry | Apr 28, 2009 | Resignation of a director |  |
Registry | Mar 31, 2009 | Resignation of one Group Finance Director and one Director (a man) |  |
Registry | Mar 25, 2009 | Annual return |  |
Registry | Mar 25, 2009 | Register of members |  |
Registry | Mar 25, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Mar 25, 2009 | Change in situation or address of registered office |  |
Registry | Oct 17, 2008 | Section 175 comp act 06 08 |  |
Registry | Oct 3, 2008 | Resignation of 2 people: a woman and a man |  |
Registry | Oct 3, 2008 | Resignation of a director |  |
Registry | Oct 3, 2008 | Resignation of a director 3944... |  |
Registry | Sep 23, 2008 | Change in situation or address of registered office |  |
Registry | Sep 11, 2008 | Appointment of a man as Secretary |  |
Registry | Sep 4, 2008 | Resignation of a director |  |
Registry | Sep 4, 2008 | Resignation of a secretary |  |
Registry | Aug 27, 2008 | Appointment of a man as Secretary |  |
Registry | Apr 30, 2008 | Annual return |  |
Financials | Apr 23, 2008 | Annual accounts |  |
Registry | Jan 17, 2008 | Alteration to memorandum and articles |  |
Registry | Dec 19, 2007 | Section 175 comp act 06 08 |  |
Registry | Dec 19, 2007 | Appointment of a director |  |
Registry | Dec 13, 2007 | Appointment of a man as Group Finance Director and Director |  |
Registry | Sep 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3944... |  |
Registry | Aug 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3944... |  |
Registry | Aug 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3944... |  |
Registry | Aug 3, 2007 | Particulars of a mortgage or charge |  |
Financials | May 2, 2007 | Annual accounts |  |
Registry | Mar 6, 2007 | Annual return |  |
Registry | Mar 13, 2006 | Annual return 3944... |  |
Financials | Jan 30, 2006 | Annual accounts |  |
Registry | Mar 3, 2005 | Annual return |  |
Financials | Jan 27, 2005 | Annual accounts |  |
Registry | Aug 6, 2004 | Appointment of a secretary |  |
Financials | Aug 5, 2004 | Annual accounts |  |
Registry | Jul 28, 2004 | Appointment of a man as Retired and Secretary |  |
Registry | Apr 29, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Apr 28, 2004 | Annual return |  |
Registry | Jul 29, 2003 | Declaration that part of the property or undertaking charges |  |
Registry | Jul 17, 2003 | Annual return |  |
Financials | Mar 11, 2003 | Annual accounts |  |
Registry | Feb 1, 2003 | Resignation of one Accountant and one Director (a man) |  |
Registry | Oct 29, 2002 | Particulars of a mortgage or charge |  |
Registry | May 27, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 23, 2002 | Appointment of a director |  |
Registry | May 23, 2002 | Appointment of a director 3944... |  |
Financials | May 2, 2002 | Annual accounts |  |
Registry | Apr 10, 2002 | Annual return |  |
Registry | Nov 16, 2001 | Appointment of a director |  |
Registry | Nov 16, 2001 | Resignation of a director |  |
Registry | Oct 10, 2001 | Appointment of a man as Director and Accountant |  |
Registry | Jul 9, 2001 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Apr 20, 2001 | Change of accounting reference date |  |
Registry | Apr 20, 2001 | Notice of increase in nominal capital |  |
Registry | Apr 12, 2001 | Resignation of a director |  |
Registry | Apr 12, 2001 | Resignation of a director 3944... |  |
Registry | Apr 12, 2001 | Change in situation or address of registered office |  |
Registry | Apr 12, 2001 | Resignation of a director |  |
Registry | Apr 12, 2001 | Appointment of a director |  |
Registry | Apr 12, 2001 | Alteration to memorandum and articles |  |
Registry | Apr 12, 2001 | Appointment of a director |  |
Registry | Apr 12, 2001 | Section 175 comp act 06 08 |  |
Registry | Apr 9, 2001 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 4, 2001 | Particulars of a mortgage or charge |  |
Registry | Mar 30, 2001 | Three appointments: a woman and 2 men |  |
Registry | Mar 29, 2001 | Two appointments: 2 men |  |
Registry | Mar 20, 2001 | Annual return |  |
Registry | Feb 1, 2001 | Memorandum of association |  |
Registry | Oct 26, 2000 | Particulars of a mortgage or charge |  |
Registry | Sep 12, 2000 | Particulars of a mortgage or charge 3944... |  |
Registry | Jul 26, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 26, 2000 | Shares agreement |  |
Registry | Apr 13, 2000 | Particulars of a mortgage or charge |  |
Registry | Apr 13, 2000 | Particulars of a mortgage or charge 3944... |  |
Registry | Apr 3, 2000 | Company name change |  |